Search icon

FLORIDA SCHOOL PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA SCHOOL PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA SCHOOL PROPERTIES, 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: 12 Feb 2009 (16 years ago)
Date of dissolution: 08 Sep 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Sep 2020 (5 years ago)
Document Number: L09000014810
FEI/EIN Number 264459108

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

Address: 5471 N. University Drive, CORAL SPRINGS, FL, 33067, US
Mail Address: 5471 N. University Drive, CORAL SPRINGS, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRADER MICHAEL Managing Member 5471 N. University Drive, CORAL SPRINGS, FL, 33067
JORDAN MARK Managing Member 601 VINING ST, PLANT CITY, FL, 33563
TATUM JAMES Managing Member 2810 BARRET AVE, PLANT CITY, FL, 33566
PARKE AMY Managing Member 11806 SW 42 CT, DAVIE, FL, 33330
Tatum Virginia Managing Member 2810 Barret Avenue, Plant City, FL, 33566
BUILDING HOPE, INC. Managing Member -
REGISTERED AGENTS OF FLORIDA, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-09-08 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-26 5471 N. University Drive, CORAL SPRINGS, FL 33067 -
CHANGE OF MAILING ADDRESS 2015-01-26 5471 N. University Drive, CORAL SPRINGS, FL 33067 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-09-08
Reg. Agent Resignation 2020-09-02
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State