Entity Name: | CHRISTIAN CULTURAL CATHEDRAL ACADEMY CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHRISTIAN CULTURAL CATHEDRAL ACADEMY CENTER, 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: |
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: | 01 Feb 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L08000012051 |
FEI/EIN Number |
261917909
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3300 SW MYERS COURT, PORT ST LUCIE, FL, 34953 |
Mail Address: | 3300 SW MYERS COURT, PORT ST LUCIE, FL, 34953 |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS LAVERNE R | Manager | 3300 SW MYERS COURT, PORT ST LUCIE, FL, 34953 |
Williams Sekou | Managing Member | 3300 SW Myers Court, Port St Lucie, FL, 34953 |
WILLIAMS SAMORI | Managing Member | 442 SW KENTWOOD ROAD, PORT ST LUCIE, FL, 34953 |
WILLIAMS LAVERNE R | Agent | 3300 SW MYERS COURT, PORT ST LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-10-06 | 3300 SW MYERS COURT, PORT ST LUCIE, FL 34953 | - |
REINSTATEMENT | 2013-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-10-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-10-16 | 3300 SW MYERS COURT, PORT ST LUCIE, FL 34953 | - |
CHANGE OF MAILING ADDRESS | 2012-10-16 | 3300 SW MYERS COURT, PORT ST LUCIE, FL 34953 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-23 |
REINSTATEMENT | 2013-10-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State