Search icon

SCHOLASTIC STRATEGIES LLC - Florida Company Profile

Company Details

Entity Name: SCHOLASTIC STRATEGIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCHOLASTIC STRATEGIES 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: 06 Feb 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L09000012408
FEI/EIN Number 264286363

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

Mail Address: 2234 North Federal Highway, BOCA RATON, FL, 33431, US
Address: 2200 NORTH FEDERAL HIGHWAY, SUITE 203, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEDRISH MICHELLE Manager 2234 North Federal Highway, BOCA RATON, FL, 33431
SEDRISH MICHELLE Treasurer 2234 North Federal Highway, BOCA RATON, FL, 33431
Law Office of David Haber, P.A. Agent 201 South Biscayne Blvd., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-12-15 2200 NORTH FEDERAL HIGHWAY, SUITE 203, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2014-03-10 2200 NORTH FEDERAL HIGHWAY, SUITE 203, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2014-03-10 Law Office of David Haber, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2014-03-10 201 South Biscayne Blvd., suite 1205, MIAMI, FL 33131 -
LC AMENDMENT 2013-08-08 - -

Documents

Name Date
ANNUAL REPORT 2014-03-10
LC Amendment 2013-08-08
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-28
Florida Limited Liability 2009-02-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State