Search icon

GOD'S LITTLE LAMBS LEARNING CENTER, INC.

Company Details

Entity Name: GOD'S LITTLE LAMBS LEARNING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 Sep 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (3 years ago)
Document Number: N02000007562
FEI/EIN Number 753104924
Address: 1056 N. PINE HILLS RD., ORLANDO, FL, 32808
Mail Address: 1056 N. PINE HILLS RD., ORLANDO, FL, 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SHEALEY JUDITH Agent 8312 LAINIE LANE, ORLANDO, FL, 32818

Chief Executive Officer

Name Role Address
SHEALEY JUDITH Chief Executive Officer 8312 LAINIE LANE, ORLADNO, FL, 32818

EX

Name Role Address
SHEALEY LAWRENCE EX 8312 LAINIE LANE, ORLADNO, FL, 32818

Director

Name Role Address
SHEALEY LAWRENCE Director 8312 LAINIE LANE, ORLADNO, FL, 32818

Chairman

Name Role Address
Cheylenne grimes Chairman 1703 Mercy DR, ORLANDO, FL, 32808

Treasurer

Name Role Address
Dennis Bernadette Treasurer 1056 N. PINE HILLS RD., ORLANDO, FL, 32808

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000140747 THE ALLEN'S FOUNDATION ACTIVE 2023-11-17 2028-12-31 No data 1056 N PINE HILLS RD, ORLANDO, FL, 32808
G22000125342 THE WHOLE YOU ACTIVE 2022-10-06 2027-12-31 No data 1056 N PINE HILLS RD, ORLANDO, FL, 32808
G14000050432 LION OF JUDAH ACADEMY EXPIRED 2014-05-23 2024-12-31 No data 1056 N PINEHILLS ROAD, ORLANDO, FL, 32808
G14000043301 GLLLC/DBA LION OF JUDAH ACADEMY EXPIRED 2014-05-01 2019-12-31 No data 1056 N PINE HILLS RD, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-04 No data No data
REGISTERED AGENT NAME CHANGED 2021-10-04 SHEALEY, JUDITH No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-01 8312 LAINIE LANE, ORLANDO, FL 32818 No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-20
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-08-06
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State