Entity Name: | ACADEMY VILLAGE,PHASE II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ACADEMY VILLAGE,PHASE II, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 21 Jun 2004 (21 years ago) |
Document Number: | L04000046439 |
FEI/EIN Number |
201279072
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16554 CROSSINGS BLVD., SUITE 4, CLERMONT, FL, 34714 |
Mail Address: | 16554 CROSSINGS BLVD., SUITE 4, CLERMONT, FL, 34714 |
ZIP code: | 34714 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ACADEMY PARTNERS, A FLORIDA GENERAL PARTNE | Managing Member | 16554 CROSSINGS BLVD., STE 4, CLERMONT, FL, 34711 |
CAGAN MANAGEMENT GROUP, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000078154 | ACADEMY VILLAGE PHASE II | ACTIVE | 2019-07-19 | 2029-12-31 | - | CAGAN MANAGEMENT GROUP, 16554 CAGAN CROSSINGS BLVD #4, CLERMONT, FL, 34714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-03-21 | Cagan Management Group, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-21 | 16554 Cagan Crossings Blvd, Suite 4, Clermont, FL 34714 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-15 | 16554 CROSSINGS BLVD., SUITE 4, CLERMONT, FL 34714 | - |
CHANGE OF MAILING ADDRESS | 2010-02-15 | 16554 CROSSINGS BLVD., SUITE 4, CLERMONT, FL 34714 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State