Search icon

NICALLY LEARNING ACADEMY, LLC

Company Details

Entity Name: NICALLY LEARNING ACADEMY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 May 2013 (12 years ago)
Date of dissolution: 09 Aug 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Aug 2018 (6 years ago)
Document Number: L13000083509
FEI/EIN Number 463649952
Address: 11648 MCCULLOCH RD, ORLANDO, FL, 32817, US
Mail Address: 11648 MCCULLOCH RD, ORLANDO, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ROCCI NICOL E Agent 11648 MCCULLOCH RD, ORLANDO, FL, 32817

Managing Member

Name Role Address
ROCCI ALLYSON M Managing Member 11648 McCulloch Rd, ORLANDO, FL, 32817

Manager

Name Role Address
ROCCI NICOL Manager 11648 McCulloch Rd, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-08-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 11648 MCCULLOCH RD, ORLANDO, FL 32817 No data
CHANGE OF MAILING ADDRESS 2018-04-17 11648 MCCULLOCH RD, ORLANDO, FL 32817 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-17 11648 MCCULLOCH RD, ORLANDO, FL 32817 No data
LC AMENDMENT AND NAME CHANGE 2018-01-31 NICALLY LEARNING ACADEMY, LLC No data
LC AMENDMENT 2014-04-02 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000548422 LAPSED 2015-CA-3082-O ORANGE COUNTY CIRCUIT COURT 2017-10-03 2022-10-06 $250000 BRE MARINER CONWAY CROSSING, LLC, 420 LEXINGTON AVENUE, 7TH FLOOR, NEW YORK, NY 10170

Documents

Name Date
ANNUAL REPORT 2018-04-17
LC Amendment and Name Change 2018-01-31
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-28
LC Amendment 2014-04-02
Florida Limited Liability 2013-05-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State