Search icon

ATTORNEYS MASTER CLASS LLC - Florida Company Profile

Company Details

Entity Name: ATTORNEYS MASTER CLASS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATTORNEYS MASTER CLASS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Jan 2007 (18 years ago)
Date of dissolution: 25 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2019 (6 years ago)
Document Number: L07000007653
FEI/EIN Number 134354903

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

Address: 825 Hillwood Ave., Frankfort, KY, 40601, US
Mail Address: 825 Hillwood Ave., Frankfort, KY, 40601, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLE DUSTIN A Manager 825 Hillwood Ave., Frankfort, KY, 40601
COLE BETTY Managing Member 825 Hillwood Ave., Frankfort, KY, 40601
ANSTINE DIANNE L Agent 485 Cardinal Oaks Ct., Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-06 825 Hillwood Ave., Frankfort, KY 40601 -
CHANGE OF MAILING ADDRESS 2017-04-06 825 Hillwood Ave., Frankfort, KY 40601 -
REGISTERED AGENT NAME CHANGED 2017-04-06 ANSTINE, DIANNE L -
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 485 Cardinal Oaks Ct., Lake Mary, FL 32746 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-25
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State