Search icon

TDR LEARNING ACADEMY POINCIANA, LLC

Company Details

Entity Name: TDR LEARNING ACADEMY POINCIANA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Mar 2014 (11 years ago)
Date of dissolution: 26 Dec 2017 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 26 Dec 2017 (7 years ago)
Document Number: L14000036416
FEI/EIN Number 46-5458200
Address: 1901 South Poinciana Blvd, KISSIMMEE, FL, 34758, US
Mail Address: 1901 South Poinciana Blvd., KISSIMMEE, FL, 34758, US
ZIP code: 34758
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
NIEVES NILSA Agent 1901 South Poinciana Blvd., KISSIMMEE, FL, 34758

President

Name Role Address
NIEVES NILSA President 1901 South Poinciana Blvd., Kissimmee, FL, 34758

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000044642 A BLESSED ACADEMY EXPIRED 2015-05-04 2020-12-31 No data 3354 WEST SOUTHPORT ROAD, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
CONVERSION 2017-12-26 No data CONVERSION MEMBER. RESULTING CORPORATION WAS N17000012718. CONVERSION NUMBER 900000177219
CHANGE OF PRINCIPAL ADDRESS 2017-04-07 1901 South Poinciana Blvd, 106, KISSIMMEE, FL 34758 No data
CHANGE OF MAILING ADDRESS 2017-04-07 1901 South Poinciana Blvd, 106, KISSIMMEE, FL 34758 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-07 1901 South Poinciana Blvd., 106, KISSIMMEE, FL 34758 No data
REGISTERED AGENT NAME CHANGED 2015-04-19 NIEVES, NILSA No data
LC AMENDMENT 2014-08-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000476976 LAPSED 2018 CA 004153 CI OSCEOLA CO 2019-06-10 2024-07-11 $613,891.27 POINCIANA AND MCLANE, LTD. LLLP, ONE SOUTH ORANGE AVENUE, SUITE 404, ORLANDO, FLORIDA 32801
J19000326221 ACTIVE 1000000821809 OSCEOLA 2019-04-11 2029-05-08 $ 555.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-19
LC Amendment 2014-08-22
Florida Limited Liability 2014-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State