Search icon

LITTLE LEADERS, INC.

Company Details

Entity Name: LITTLE LEADERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Apr 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Aug 2018 (6 years ago)
Document Number: P03000046050
FEI/EIN Number 010781745
Address: 15320 CASEY RD, TAMPA, FL, 33624, US
Mail Address: 15320 CASEY RD, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ORTIZ ROBERTO E Agent 8750 NW 36th Street, Suite 425, DORAL, FL, 33178

President

Name Role Address
FIGUEREDO JUAN President 15320 CASEY RD, TAMPA, FL, 33624

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000033360 KIDDIE ACADEMY OF CARROLLWOOD ACTIVE 2019-03-12 2029-12-31 No data 15320 CASEY RD, TAMPA, FL, 33624
G14000013394 KIDDIE ACADEMY OF CARROLLWOOD EXPIRED 2014-02-07 2019-12-31 No data 15320 CASEY RD, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-25 ORTIZ, ROBERTO ESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 8750 NW 36th Street, Suite 425, DORAL, FL 33178 No data
AMENDMENT 2018-08-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-12 15320 CASEY RD, TAMPA, FL 33624 No data
CHANGE OF MAILING ADDRESS 2004-04-12 15320 CASEY RD, TAMPA, FL 33624 No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-25
Amendment 2018-08-24
ANNUAL REPORT 2018-04-12
AMENDED ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2017-01-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State