Search icon

CLAYHOUSE ACADEMY LLC - Florida Company Profile

Company Details

Entity Name: CLAYHOUSE ACADEMY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLAYHOUSE 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: 25 Sep 2013 (12 years ago)
Date of dissolution: 29 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2022 (3 years ago)
Document Number: L13000135189
FEI/EIN Number 46-3941260

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

Address: 3615 N PINE HILLS RD, ORLANDO, FL, 32808, US
Mail Address: 4327 S Hwy 27, Suite 419, Clermont, FL, 34711, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Clay Roshanda Manager 10420 STRATFORD POINTE AVE, ORLANDO, FL, 32832
MILFORD CONSULTING, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000082442 CLAYHOUSE ACADENY EXPIRED 2014-08-11 2019-12-31 - 10420 STRATFORD POINTE AVE, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-29 - -
CHANGE OF MAILING ADDRESS 2021-04-27 3615 N PINE HILLS RD, ORLANDO, FL 32808 -
REGISTERED AGENT NAME CHANGED 2021-04-27 Milford Consulting LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-03-10 3615 N PINE HILLS RD, ORLANDO, FL 32808 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 7380 W SAND LAKE RD STE 521, ORLANDO, FL 32819 -
REINSTATEMENT 2018-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-22
REINSTATEMENT 2018-04-27
ANNUAL REPORT 2014-04-05
Florida Limited Liability 2013-09-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State