Search icon

AMERICAS LITTLE LEADERS, INC

Company Details

Entity Name: AMERICAS LITTLE LEADERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 May 2010 (15 years ago)
Document Number: N10000005118
FEI/EIN Number 272562100
Address: 1527 Gandy St, Jacksonville, FL, 32208, US
Mail Address: 1527 Gandy St, JACKSONVILLE, FL, 32208, US
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SANKS Abbie Agent 1527 Gandy St, JACKSONVILLE, FL, 32208

Chief Executive Officer

Name Role Address
SANKS ABBIE Chief Executive Officer 1527 Gandy St, Jacksonville, FL, 32208

Secretary

Name Role Address
Warren Tammarra Secretary 1527 Gandy St, Jacksonville, FL, 32208

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000029038 AS WE GROW ACADEMY OF EXCELLENCE II EXPIRED 2012-03-24 2017-12-31 No data 8919 LEM TURNER RD, JACKSONVILLE, FL, 32208

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-03 1527 Gandy St, Jacksonville, FL 32208 No data
CHANGE OF MAILING ADDRESS 2016-04-03 1527 Gandy St, Jacksonville, FL 32208 No data
REGISTERED AGENT NAME CHANGED 2016-04-03 SANKS, Abbie No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-03 1527 Gandy St, JACKSONVILLE, FL 32208 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000625964 LAPSED 16-2016-CA-005130-XXXX-MA FOURTH CIRCUIT CIVIL DUVAL 2017-03-23 2022-11-10 $20,809.06 PERIMETER GLASS LLC, 10615 THOLIECREWS ROAD, SANDERSON, FL 32087

Documents

Name Date
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-06-06
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-02
AMENDED ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-04-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State