Search icon

AHAVA CARE AND EDUCATION LLC - Florida Company Profile

Company Details

Entity Name: AHAVA CARE AND EDUCATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AHAVA CARE AND EDUCATION 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: 11 Oct 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2018 (6 years ago)
Document Number: L17000210553
FEI/EIN Number 82-3084297

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

Address: 8403 HARDY BAY LOOP, WESLEY CHAPEL, FL, 33545, US
Mail Address: 8403 HARDY BAY LOOP, WESLEY CHAPEL, FL, 33545, US
ZIP code: 33545
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS CARLOTA Manager 8403 HARDY BAY LOOP, WESLEY CHAPEL, FL, 33545
CARRERO ALFONSO MARIA DE LA PA Agent 8403 HARDY BAY LOOP, WESLEY CHAPEL, FL, 33545

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000135452 EXPLORIS LEARNING ACADEMY ACTIVE 2017-12-12 2027-12-31 - 2517 CURRY FORD RD, ORLANDO, FL, 32806
G17000114572 HERITAGE CHRISTIAN ACADEMY EXPIRED 2017-10-17 2022-12-31 - 2517 CURRY FORD ROAD, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 8403 HARDY BAY LOOP, WESLEY CHAPEL, FL 33545 -
CHANGE OF MAILING ADDRESS 2023-01-31 8403 HARDY BAY LOOP, WESLEY CHAPEL, FL 33545 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 8403 HARDY BAY LOOP, WESLEY CHAPEL, FL 33545 -
REINSTATEMENT 2018-11-06 - -
REGISTERED AGENT NAME CHANGED 2018-11-06 CARRERO ALFONSO, MARIA DE LA PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-24
REINSTATEMENT 2018-11-06
Florida Limited Liability 2017-10-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State