Search icon

STUDENT LEADERSHIP EXCELLENCE ACADEMY, LLC - Florida Company Profile

Company Details

Entity Name: STUDENT LEADERSHIP EXCELLENCE ACADEMY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STUDENT LEADERSHIP EXCELLENCE ACADEMY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Jan 2010 (15 years ago)
Document Number: L10000004275
FEI/EIN Number 271694625

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9633 Sweetleaf St., ORLANDO, FL, 32827, US
Mail Address: 9633 Sweetleaf St., ORLANDO, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORGAN-MUSKIN GARY Chief Executive Officer 9633 Sweetleaf St., ORLANDO, FL, 32827
MORGAN-MUSKIN GARY Agent 9633 Sweetleaf St., ORLANDO, FL, 32827

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000033882 GARY MORGAN & CO EXPIRED 2017-03-30 2022-12-31 - 8923 SILKBAY PL, ORLANDO, FL, 32827
G11000006084 LEADERSHIP EXCELLENCE ACADEMY EXPIRED 2011-01-12 2016-12-31 - 9915 MARSH POINTE DR., ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-05 9633 Sweetleaf St., ORLANDO, FL 32827 -
CHANGE OF MAILING ADDRESS 2018-03-05 9633 Sweetleaf St., ORLANDO, FL 32827 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-05 9633 Sweetleaf St., ORLANDO, FL 32827 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State