Search icon

TUTOR LEE, LLC - Florida Company Profile

Company Details

Entity Name: TUTOR LEE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TUTOR LEE, 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: 15 Nov 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Feb 2024 (a year ago)
Document Number: L19000285063
FEI/EIN Number 84-3922736

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

Address: 2711 W Cleveland St, TAMPA, FL, 33609, US
Mail Address: 2711 W Cleveland St, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVITICUS LEE RALPH Member 2711 W Cleveland St, TAMPA, FL, 33609
Block Lee Jamie Member 2711 W Cleveland St, TAMPA, FL, 33609
LEE JAMIE B Agent 2711 W Cleveland St, TAMPA, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000082774 TUTOR DOCTOR ACTIVE 2020-07-15 2025-12-31 - 3303 W. SAN JUAN ST., APT. 2, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-14 LEE, JAMIE B -
REINSTATEMENT 2024-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-14 2711 W Cleveland St, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2022-01-14 2711 W Cleveland St, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-14 2711 W Cleveland St, TAMPA, FL 33609 -
LC AMENDMENT 2020-10-01 - -

Documents

Name Date
REINSTATEMENT 2024-02-14
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-04-22
LC Amendment 2020-10-01
ANNUAL REPORT 2020-04-28
Florida Limited Liability 2019-11-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State