Entity Name: | STRONG TOWER CHRISTIAN ACADEMY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STRONG TOWER CHRISTIAN ACADEMY, 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 May 2011 (14 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: | L11000053706 |
FEI/EIN Number |
452952876
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6760 THOMAS JEFFERSON WAY, ORLANDO, FL, 32809 |
Mail Address: | 6760 THOMAS JEFFERSON WAY, ORLANDO, FL, 32809 |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROMIMORA FOLASADE R | Managing Member | 6760 THOMAS JEFFERSON WAY, ORLANDO, FL, 32809 |
ROMIMORA FELIX O | Managing Member | 6760 THOMAS JEFFERSON WAY, ORLANDO, FL, 32809 |
ROMIMORA FELIX O | Agent | 6760 THOMAS JEFFERSON WAY, ORLANDO, FL, 32809 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000015687 | BRIGHTFUTURES PRESCHOOL AND CHILDCARE CENTER | EXPIRED | 2017-02-11 | 2022-12-31 | - | 1500 SHEPARD ROAD, WINTER SPRINGS, FL, 32708 |
G11000079362 | BRIGTHFUTURES PRESCHOOL AND CHILDCARE CENTER | EXPIRED | 2011-08-09 | 2016-12-31 | - | 1500 SHEPARD ROAD, WINTER SPRINGS, FL, 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-03 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-03-22 |
ANNUAL REPORT | 2013-03-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State