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. |
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 |
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 |
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 |
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 | - |
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 |
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