Search icon

AMERICAN ENGLISH EXPERIENCE, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN ENGLISH EXPERIENCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN ENGLISH EXPERIENCE, 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: 12 Jul 2011 (14 years ago)
Date of dissolution: 12 Oct 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Oct 2015 (10 years ago)
Document Number: L11000080231
FEI/EIN Number 651656583

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

Address: 201 SE 2ND ST, FORT LAUDERDALE, FL, 33301
Mail Address: 201 SE 2ND ST, FORT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARVALHO BECCARI MICHELLE CARMO Managing Member 201 SE 2ND ST, FORT LAUDERDALE, FL, 33301
REIS MARCO A Manager 591 E SAMPLE ROAD, POMPANO BEACH, FL, 33064
MICHELLE CARMO CARVALHO BECCARI Agent 201 SE 2ND ST, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-10-12 - -
REGISTERED AGENT NAME CHANGED 2014-06-30 MICHELLE CARMO CARVALHO BECCARI -
REGISTERED AGENT ADDRESS CHANGED 2014-06-30 201 SE 2ND ST, FORT LAUDERDALE, FL 33301 -
LC AMENDMENT 2014-06-30 - -
LC AMENDMENT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-09-04 201 SE 2ND ST, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2012-09-04 201 SE 2ND ST, FORT LAUDERDALE, FL 33301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001348805 TERMINATED 1000000521985 BROWARD 2013-08-14 2023-09-05 $ 329.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-10-12
ANNUAL REPORT 2015-02-09
LC Amendment 2014-06-30
ANNUAL REPORT 2014-03-21
LC Amendment 2013-09-27
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-29
Florida Limited Liability 2011-07-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State