Search icon

MICHELLE'S INTERNATIONAL LEARNING HOUSE, LLC - Florida Company Profile

Company Details

Entity Name: MICHELLE'S INTERNATIONAL LEARNING HOUSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHELLE'S INTERNATIONAL LEARNING HOUSE, 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: 14 Mar 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000039157
FEI/EIN Number 46-2296210

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

Address: 6188 SEMINOLE TERRACE, MARGATE, FL, 33063
Mail Address: 6188 SEMINOLE TERRACE, MARGATE, FL, 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CERCHIONE ALBERT Manager 6188 SEMINOLE TERRACE, MARGATE, FL, 33063
CERCHIONE JILL Manager 6188 SEMINOLE TERRACE, MARGATE, FL, 33063
TURNER OTHEL Agent 1100 S. STATE ROAD 7, MARGATE, FL, 33068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000060559 MICHELLE'S INTERNATIONAL LEARNING HOUSE EXPIRED 2015-06-15 2020-12-31 - 6188 SEMINOLE TERRACE, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC NAME CHANGE 2018-04-04 MICHELLE'S INTERNATIONAL LEARNING HOUSE, LLC -

Documents

Name Date
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-07
LC Name Change 2018-04-04
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-04-05

Date of last update: 03 May 2025

Sources: Florida Department of State