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. |
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 |
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 |
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 |
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 | - |
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