Search icon

A LEARN TO DRIVE AND TRAFFIC SCHOOL LLC - Florida Company Profile

Company Details

Entity Name: A LEARN TO DRIVE AND TRAFFIC SCHOOL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A LEARN TO DRIVE AND TRAFFIC SCHOOL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Feb 2014 (11 years ago)
Document Number: L14000032205
FEI/EIN Number 46-3740224

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

Address: 205 N. Industrial Dr #3, Orange City, FL, 32763, US
Mail Address: 2987 South Atlantic Av, #1803, DAYTONA BEACH SHORES, FL, 32118, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEERKAMP JOSEPH A Agent 2987 S Atlantic Avenue, Daytona Beach Shores, FL, 32118
VEERKAMP JOSEPH A Owner 2987 S Atlantic Avenue, Daytona Beach Shores, FL, 32118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000123091 A LEARN TO DRIVE AND TRAFFIC SCHOOL, LLC EXPIRED 2019-11-18 2024-12-31 - 205 N INDUSTRIAL DR. #3, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 205 N. Industrial Dr #3, Orange City, FL 32763 -
CHANGE OF MAILING ADDRESS 2019-04-30 205 N. Industrial Dr #3, Orange City, FL 32763 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-20 2987 S Atlantic Avenue, 1803, Daytona Beach Shores, FL 32118 -

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-20

Date of last update: 02 May 2025

Sources: Florida Department of State