Search icon

AMERICA CPR TRAINING, LLC. - Florida Company Profile

Company Details

Entity Name: AMERICA CPR TRAINING, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICA CPR TRAINING, 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 Apr 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L09000032946
FEI/EIN Number 821483999

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

Address: 1760 Shadowood Lane, JACKSONVILLE, FL, 32207, US
Mail Address: 1760 Shadowood Lane, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Magee Porsha Manager 1760 Shadowood Lane, JACKSONVILLE, FL, 32207
Magee Porsha Agent 1760 Shadowood Lane, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 1760 Shadowood Lane, 400-A, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 1760 Shadowood Lane, 400-A, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2018-04-30 1760 Shadowood Lane, 400-A, JACKSONVILLE, FL 32207 -
LC NAME CHANGE 2017-04-06 AMERICA CPR TRAINING, LLC. -
REGISTERED AGENT NAME CHANGED 2017-04-04 Magee, Porsha -
LC AMENDMENT 2015-05-28 - -
LC NAME CHANGE 2015-03-19 TRAINING AMERICA, LLC. -
LC AMENDMENT AND NAME CHANGE 2015-03-19 TRAINING AMERICA, LLC. -

Documents

Name Date
ANNUAL REPORT 2018-04-30
LC Name Change 2017-04-06
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-30
LC Amendment 2015-05-28
ANNUAL REPORT 2015-03-24
LC Amendment and Name Change 2015-03-19
ANNUAL REPORT 2014-05-01
AMENDED ANNUAL REPORT 2013-06-09
ANNUAL REPORT 2013-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State