Entity Name: | ATTORNEYS MASTER CLASS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
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 |
Address: | 825 Hillwood Ave., Frankfort, KY, 40601, US |
Mail Address: | 825 Hillwood Ave., Frankfort, KY, 40601, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANSTINE DIANNE L | Agent | 485 Cardinal Oaks Ct., Lake Mary, FL, 32746 |
Name | Role | Address |
---|---|---|
COLE DUSTIN A | Manager | 825 Hillwood Ave., Frankfort, KY, 40601 |
Name | Role | Address |
---|---|---|
COLE BETTY | Managing Member | 825 Hillwood Ave., Frankfort, KY, 40601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-03-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-06 | 825 Hillwood Ave., Frankfort, KY 40601 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-06 | 825 Hillwood Ave., Frankfort, KY 40601 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-06 | ANSTINE, DIANNE L | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-06 | 485 Cardinal Oaks Ct., Lake Mary, FL 32746 | No data |
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 Feb 2025
Sources: Florida Department of State