Search icon

LITTLE LAMBS LEARNING CENTER, INC. - Florida Company Profile

Company Details

Entity Name: LITTLE LAMBS LEARNING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 23 Jan 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 1987 (37 years ago)
Document Number: N01036
FEI/EIN Number 592439231

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

Address: 197 S. COTTAGE HILL ROAD, ORLANDO, FL, 32805-2331
Mail Address: 1039 W. FAIRBANKS AVENUE, ORLANDO, FL, 32804
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITEHURST JULIA E President 4739 SPANIEL STREET, ORLANDO, FL, 32818
WHITEHURST JULIA E Director 4739 SPANIEL STREET, ORLANDO, FL, 32818
Clarissa Butler Secretary 6451 Livewood Oaks Drive, Orlando, FL, 32818
Clarissa Butler Director 6451 Livewood Oaks Drive, Orlando, FL, 32818
WADE ANDREW T Director 4739 SPANIEL ST., ORLANDO, FL, 32818
TAYLOR DEBREITA D Executive Vice President 6920 Thousand Oaks Rd., ORLANDO, FL, 32818
Cain Ashton Boar 1039 W. Fairbanks Ave, ORLANDO, FL, 32804
Alexis Potter E Boar 1039 W. FAIRBANKS AVENUE, ORLANDO, FL, 32804
WHITEHURST JULIA E Agent 4739 SPANIEL STREET, ORLANDO, FL, 32818

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08276900136 TRI-L CHRISTIAN ACADEMY ACTIVE 2008-10-02 2028-12-31 - 1039 W. FAIRBANKS AVE, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2002-07-10 197 S. COTTAGE HILL ROAD, ORLANDO, FL 32805-2331 -
CHANGE OF MAILING ADDRESS 2002-07-10 197 S. COTTAGE HILL ROAD, ORLANDO, FL 32805-2331 -
REGISTERED AGENT NAME CHANGED 2002-07-10 WHITEHURST, JULIA E -
REGISTERED AGENT ADDRESS CHANGED 1994-04-25 4739 SPANIEL STREET, ORLANDO, FL 32818 -
REINSTATEMENT 1987-12-21 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -
AMENDMENT 1985-02-18 - -
AMENDMENT 1984-11-27 - -
AMENDMENT 1984-10-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-06-05
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State