Entity Name: | ENGLISH IN FIVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 21 Jul 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Mar 2017 (8 years ago) |
Document Number: | L15000122376 |
FEI/EIN Number | 36-4817705 |
Address: | 636 US Highway 1,, North Palm Beach, FL, 33408, US |
Mail Address: | 636 US Highway 1,, North Palm Beach, FL, 33408, US |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Siegel Azlina GEsq. | Agent | 801 Maplewood Drive, Suite 3, Jupiter, FL, 33458 |
Name | Role | Address |
---|---|---|
CONTENT EMILY | Manager | 1848 Circle Drive, North Palm Beach, FL, 33408 |
ACKLES JENNIFER | Manager | 550 Vanderbilt Ave Apt 503, Brooklyn, NY, 11238 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000036444 | ENGLISH IN FIVE, LLC | ACTIVE | 2024-03-12 | 2029-12-31 | No data | 649 US HIGHWAY 1 SUITE 13, NORTH PALM BEACH, FL, 33408 |
G18000059074 | TICK TOCK SPANISH | EXPIRED | 2018-05-15 | 2023-12-31 | No data | 4521 PGA BLVD., SUITE 327, PALM BEACH GARDENS, FL, 33418 |
G18000003899 | TICK TOCK ENGLISH | EXPIRED | 2018-01-08 | 2023-12-31 | No data | 4521 PGA BLVD., SUITE 327, PALM BEACH GARDENS, FL, 33418 |
G15000095437 | ENGLISH IN FIVE | EXPIRED | 2015-09-17 | 2020-12-31 | No data | 4521 PGA BLVD. #327, PALM BEACH GARDENS, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-10 | 636 US Highway 1,, SUITE 104, North Palm Beach, FL 33408 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-10 | 636 US Highway 1,, SUITE 104, North Palm Beach, FL 33408 | No data |
REGISTERED AGENT NAME CHANGED | 2019-03-18 | Siegel, Azlina Goldstein, Esq. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-18 | 801 Maplewood Drive, Suite 3, Jupiter, FL 33458 | No data |
REINSTATEMENT | 2017-03-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-02-13 |
REINSTATEMENT | 2017-03-01 |
Florida Limited Liability | 2015-07-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State