Entity Name: | MATH CHAMPIONS OF WELLINGTON, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MATH CHAMPIONS OF WELLINGTON, 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: | 02 Jul 2014 (11 years ago) |
Document Number: | L14000105484 |
FEI/EIN Number |
47-1246515
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10120 FOREST HILL BLVD., SUITE #180, WELLINGTON, FL, 33414, US |
Mail Address: | 10120 Forest Hill Blvd., BOYNTON BEACH, FL, 33414, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLLIER A K | President | 1440 Lexington Pkwy, Apopka, FL, 32712 |
Collier Margaret S | Chief Financial Officer | 1440 Lexington Pkwy, Apopka, FL, 32712 |
COLLIER A K | Agent | 1440 Lexington Pkwy, Apopka, FL, 32712 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000071744 | MATHNASIUM OF WELLINGTON | EXPIRED | 2014-07-11 | 2019-12-31 | - | 6312 LANSDOWNE CIRCLE, BOYNTON BEACH, FL, 33472 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-26 | 1440 Lexington Pkwy, Apopka, FL 32712 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-24 | COLLIER, A Keith | - |
CHANGE OF MAILING ADDRESS | 2015-03-05 | 10120 FOREST HILL BLVD., SUITE #180, WELLINGTON, FL 33414 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State