Search icon

ASPEN STATE TEACHER'S COLLEGE, LLC - Florida Company Profile

Company Details

Entity Name: ASPEN STATE TEACHER'S COLLEGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASPEN STATE TEACHER'S COLLEGE, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 14 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Sep 2008 (17 years ago)
Document Number: L06000016310
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 331 Cleveland Street, Clearwater, FL, 33755, US
Mail Address: 331 Cleveland Street, Clearwater, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMMON MARC W Manager 108 INDIGO RUN GROVE, AUSTIN, TX, 78738
FURNISS JAMES S Manager 331 Cleveland Street, Clearwater, FL, 33755
FURNISS JAMES S Agent 331 Cleveland Street, Clearwater, FL, 33755

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 331 Cleveland Street, Unit 313, Clearwater, FL 33755 -
CHANGE OF MAILING ADDRESS 2024-04-09 331 Cleveland Street, Unit 313, Clearwater, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 331 Cleveland Street, Unit 313, Clearwater, FL 33755 -
REGISTERED AGENT NAME CHANGED 2011-01-20 FURNISS, JAMES S -
REINSTATEMENT 2008-09-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State