Search icon

ISCHOOLS, LLC - Florida Company Profile

Company Details

Entity Name: ISCHOOLS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ISCHOOLS, 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: 22 Apr 2013 (12 years ago)
Date of dissolution: 01 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2023 (2 years ago)
Document Number: L13000058672
FEI/EIN Number 46-2599763

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

Address: 4973 S.W. 75th Avenue, miami, FL, 33155, US
Mail Address: 4973 S.W. 75th Avenue, miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMBO ROBERT Manager 2601 S BAYSHORE DR STE 100, COCONUT CREEK, FL, 33133
CAMBO ROBERT Agent 2601 S BAYSHORE DR STE 100, COCONUT CREEK, FL, 33133

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 4973 S.W. 75th Avenue, miami, FL 33155 -
CHANGE OF MAILING ADDRESS 2021-12-07 4973 S.W. 75th Avenue, miami, FL 33155 -
LC AMENDMENT 2019-08-14 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-18 2601 S BAYSHORE DR STE 100, COCONUT CREEK, FL 33133 -
LC STMNT OF RA/RO CHG 2019-07-18 - -
REGISTERED AGENT NAME CHANGED 2019-07-18 CAMBO, ROBERT -
LC AMENDMENT 2015-03-26 - -

Court Cases

Title Case Number Docket Date Status
ISCHOOLS, LLC., etc., VS EAGLE ARTS ACADEMY, INC., etc., 3D2016-1036 2016-05-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-29409

Parties

Name ISCHOOLS, LLC
Role Appellant
Status Active
Representations ARNOLD R. GINSBERG, JAMES J. GANGITANO
Name EAGLE ARTS ACADEMY, INC.
Role Appellee
Status Active
Representations WILLIAM J. CORNWELL, SETH A. KOLTON, DAVID K. FRIEDMAN
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-12-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-06
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motion for sanctions under Rule 9.410 filed by appellee, it is ordered that said motion is hereby denied. Upon consideration of the motion for attorney's fees filed by appellant, it is ordered that said motion is hereby denied. SUAREZ, C.J., and LAGOA and SALTER, JJ., concur.
Docket Date 2016-11-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-11-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-09-28
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s September 15, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2016-09-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ISCHOOLS, LLC
Docket Date 2016-09-02
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR SANCTIONS
On Behalf Of ISCHOOLS, LLC
Docket Date 2016-08-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EAGLE ARTS ACADEMY, INC.
Docket Date 2016-08-26
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-08-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for sanctions
On Behalf Of EAGLE ARTS ACADEMY, INC.
Docket Date 2016-08-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ISCHOOLS, LLC
Docket Date 2016-08-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ISCHOOLS, LLC
Docket Date 2016-08-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of EAGLE ARTS ACADEMY, INC.
Docket Date 2016-06-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 8/5/16
Docket Date 2016-06-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of EAGLE ARTS ACADEMY, INC.
Docket Date 2016-06-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ISCHOOLS, LLC
Docket Date 2016-06-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ISCHOOLS, LLC
Docket Date 2016-06-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ISCHOOLS, LLC
Docket Date 2016-05-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 6/16/16
Docket Date 2016-05-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ISCHOOLS, LLC
Docket Date 2016-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2016-05-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of ISCHOOLS, LLC
Docket Date 2016-05-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-01
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-05-19
LC Amendment 2019-08-14
CORLCRACHG 2019-07-18
ANNUAL REPORT 2019-05-01
AMENDED ANNUAL REPORT 2018-10-04
ANNUAL REPORT 2018-05-15
ANNUAL REPORT 2017-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State