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. |
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 |
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 |
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 | - | - |
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