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 |
Name | Role | Address |
---|---|---|
SANKS Abbie | Agent | 1527 Gandy St, JACKSONVILLE, FL, 32208 |
Name | Role | Address |
---|---|---|
SANKS ABBIE | Chief Executive Officer | 1527 Gandy St, Jacksonville, FL, 32208 |
Name | Role | Address |
---|---|---|
Warren Tammarra | Secretary | 1527 Gandy St, Jacksonville, FL, 32208 |
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 |
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 |
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 |
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