Search icon

FREDDIE JEAN LEARNING ACADEMY L.L.C. - Florida Company Profile

Company Details

Entity Name: FREDDIE JEAN LEARNING ACADEMY L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FREDDIE JEAN LEARNING ACADEMY L.L.C. 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: 28 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jan 2022 (3 years ago)
Document Number: L15000147758
FEI/EIN Number 475063377

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

Address: 4215 ORIENT RD, TAMPA, FL, 33610, US
Mail Address: 4215 N ORIENT RD, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLUKER ANGELINE Y Manager 8301 ENDIVE AVE, TAMPA, FL, 33619
FLUKER ANGELINE Y Agent 8301 ENDIVE AVE, TAMPA, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000068564 FREDDIE JEAN LEARNING ACADEMY 3 EXPIRED 2019-06-18 2024-12-31 - 4215 N ORIENT RD, TAMPA, FL, 33610
G19000052350 FREDDIE JEAN LEARNING ACADEMY3 EXPIRED 2019-04-29 2024-12-31 - 4215 ORIENT RD, TAMPA, FL, 33610
G17000124680 LITTLE KIDS ACADEMY EXPIRED 2017-11-13 2022-12-31 - 410 S .COLLINS AVE, PLANT CITY, FL, 33563
G17000108063 LITTLE KIDS ACADEMY EXPIRED 2017-09-29 2022-12-31 - 410 S COLLINS ST, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-15 4215 ORIENT RD, TAMPA, FL 33610 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-02 - -
CHANGE OF MAILING ADDRESS 2018-10-02 4215 ORIENT RD, TAMPA, FL 33610 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-19 8301 ENDIVE AVE, TAMPA, FL 33619 -
REINSTATEMENT 2017-05-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000361731 ACTIVE 1000000996737 HILLSBOROU 2024-06-04 2034-06-12 $ 368.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000124669 ACTIVE 18-078-D3 LEON COUNTY 2023-01-20 2028-03-28 $946.74 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J19000030575 TERMINATED 1000000810297 HILLSBOROU 2019-01-07 2029-01-09 $ 1,739.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-30
REINSTATEMENT 2022-01-18
REINSTATEMENT 2020-09-15
REINSTATEMENT 2018-10-02
REINSTATEMENT 2017-05-19
LC Amendment 2016-04-26
LC Amendment 2015-09-16
Florida Limited Liability 2015-08-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State