Search icon

STRONG TOWER CHRISTIAN ACADEMY, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Fictitious Names

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

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