Search icon

THE JACOVITZ LEARNING GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE JACOVITZ LEARNING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE JACOVITZ LEARNING GROUP, 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.
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: 14 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2019 (5 years ago)
Document Number: L15000156550
FEI/EIN Number APPLIED FOR

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

Address: 2940 East Commercial Blvd., Lauderdale-by-the-Sea, FL, 33308, US
Mail Address: 241 NE 51 STREET, OAKLAND PARK, FL, 33334, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORR KENDRA DR. Chief Executive Officer 241 NE 51 STREET, OAKLAND PARK, FL, 33334
ORR DOROTHY DR. Manager 2741 NW 26 AVENUE, OAKLAND PARK, FL, 33311
ORR KENDRA DR Authorized Representative 241 NE 51 STREET, OAKLAND PARK, FL, 33334
ORR KENDRA DR. Agent 241 NE 51 STREET, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-14 2940 East Commercial Blvd., Lauderdale-by-the-Sea, FL 33308 -
CHANGE OF MAILING ADDRESS 2022-01-14 2940 East Commercial Blvd., Lauderdale-by-the-Sea, FL 33308 -
REINSTATEMENT 2019-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-12-14 ORR, KENDRA, DR. -
REINSTATEMENT 2016-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-17
REINSTATEMENT 2019-12-03
ANNUAL REPORT 2018-01-14
REINSTATEMENT 2017-09-28
REINSTATEMENT 2016-12-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State