Entity Name: | ACADEMY OF CLASSIC ETIQUETTE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ACADEMY OF CLASSIC ETIQUETTE, 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: | 06 Jul 2009 (16 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: | L09000065015 |
FEI/EIN Number |
453622259
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5557 Oakmont Drive, Pace, FL, 32571, US |
Mail Address: | 5557 Oakmont Drive, Pace, FL, 32571, US |
ZIP code: | 32571 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kasischke Jamie V | Managing Member | 5557 Oakmont Drive, Pace, FL, 32571 |
KASISCHKE JAMIE V | Agent | 5557 Oakmont Drive, Pace, FL, 32571 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-21 | 5557 Oakmont Drive, Pace, FL 32571 | - |
REINSTATEMENT | 2020-01-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-21 | 5557 Oakmont Drive, Pace, FL 32571 | - |
CHANGE OF MAILING ADDRESS | 2020-01-21 | 5557 Oakmont Drive, Pace, FL 32571 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2015-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-04-28 | KASISCHKE, JAMIE V | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-08 |
REINSTATEMENT | 2020-01-21 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-08 |
REINSTATEMENT | 2015-10-28 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-03-14 |
ANNUAL REPORT | 2012-04-17 |
Date of last update: 02 May 2025
Sources: Florida Department of State