Search icon

LITTLE LANGUAGE ACADEMY, LLC. - Florida Company Profile

Company Details

Entity Name: LITTLE LANGUAGE ACADEMY, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LITTLE LANGUAGE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Apr 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L11000042126
FEI/EIN Number 451862192

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

Address: 10300 SW 162ND STREET, MIAMI, FL, 33157, US
Mail Address: 10300 SW 162nd Court, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH CLIFTON G Managing Member 11371 SW 176th Street, MIAMI, FL, 33157
Garcia Kimberley Manager 15820 SW 105th Court, Miami, FL, 33157
SMITH CLIFTON Agent 11371 SW 176TH Street, MIAMI, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000027792 CARIBBEAN DAY SCHOOL EXPIRED 2017-03-15 2022-12-31 - 10300 SW, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-05-01 10300 SW 162ND STREET, MIAMI, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2017-12-20 10300 SW 162ND STREET, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-15 11371 SW 176TH Street, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2012-09-28 SMITH, CLIFTON -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000243703 TERMINATED 1000000888249 DADE 2021-05-14 2031-05-19 $ 1,398.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-17
AMENDED ANNUAL REPORT 2017-10-05
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-09-28
Florida Limited Liability 2011-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State