Search icon

SCHOLAR SERVICE LLC - Florida Company Profile

Company Details

Entity Name: SCHOLAR SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCHOLAR SERVICE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Oct 2009 (16 years ago)
Document Number: L09000098688
FEI/EIN Number 271095788

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

Address: 7805 west miss maggie dr, Homosassa, FL, 34448, US
Mail Address: 7805 west miss maggie dr, Homosassa, FL, 34448, US
ZIP code: 34448
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OPALKA PAUL J Manager 7805 west miss maggie dr, Homosassa, FL, 34448
OPALKA PAUL J Agent 7805 west miss maggie dr, Homosassa, FL, 34448

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000114632 ANCIENT CITY WOOD AND LAMINATES EXPIRED 2010-12-28 2015-12-31 - 3320 12TH STREET, ELKTON, FL, 32033

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 2122 Maui Drive, Holiday, FL 34691 -
CHANGE OF MAILING ADDRESS 2025-01-16 2122 Maui Drive, Holiday, FL 34691 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 2122 Maui Drive, Holiday, FL 34691 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 7805 west miss maggie dr, Homosassa, FL 34448 -
CHANGE OF MAILING ADDRESS 2019-02-11 7805 west miss maggie dr, Homosassa, FL 34448 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 7805 west miss maggie dr, Homosassa, FL 34448 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State