Search icon

ACADEMIC ACHIEVERS LLC

Company Details

Entity Name: ACADEMIC ACHIEVERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Dec 2013 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Sep 2024 (4 months ago)
Document Number: L13000175650
FEI/EIN Number 46-4387392
Address: 300 SW 1ST AVE SUITE 155, FORT LAUDERDALE, FL, 33301, US
Mail Address: 525 nw 1st ave, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LAWRENCE CHARLES Agent 525 nw 1st ave, FORT LAUDERDALE, FL, 33301

Manager

Name Role Address
LAWRENCE CHARLES Manager 525 nw 1st ave, FORT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000154310 NERDHIRE ACTIVE 2024-12-19 2029-12-31 No data 525 NW 1ST AVE, FORT LAUDERDALE, FL, 33301
G20000051201 ACADEMIC ALL STARS ACTIVE 2020-05-08 2025-12-31 No data 525 NW 1ST ST, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2024-09-19 ACADEMIC ACHIEVERS LLC No data
CHANGE OF PRINCIPAL ADDRESS 2024-09-19 300 SW 1ST AVE SUITE 155, FORT LAUDERDALE, FL 33301 No data
LC AMENDMENT 2022-04-21 No data No data
CHANGE OF MAILING ADDRESS 2015-04-23 300 SW 1ST AVE SUITE 155, FORT LAUDERDALE, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 525 nw 1st ave, FORT LAUDERDALE, FL 33301 No data

Documents

Name Date
LC Amendment and Name Change 2024-09-19
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-23
LC Amendment 2022-04-21
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State