Search icon

SCHOLARS ANALYTICS, LLC - Florida Company Profile

Company Details

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

SCHOLARS ANALYTICS, 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: 12 Dec 2013 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000171916
FEI/EIN Number 46-4320074

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

Address: C/O KENNETH C. WRIGHT, 750 S. Orlando Avenue, Winter Park, FL, 32789, US
Mail Address: C/O KENNETH C. WRIGHT, 750 S. Orlando Avenue, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHOLARS FUND MANAGER, LLC Manager -
WRIGHT KENNETH C Agent C/O KENNETH C. WRIGHT, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-05-13 - -
REGISTERED AGENT NAME CHANGED 2020-05-13 WRIGHT, KENNETH C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-26 C/O KENNETH C. WRIGHT, 750 S. Orlando Avenue, Suite 200, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2016-10-26 C/O KENNETH C. WRIGHT, 750 S. Orlando Avenue, Suite 200, Winter Park, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2016-10-26 C/O KENNETH C. WRIGHT, 750 S. Orlando Avenue, Suite 200, Winter Park, FL 32789 -

Documents

Name Date
REINSTATEMENT 2020-05-13
AMENDED ANNUAL REPORT 2016-10-26
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-08
Florida Limited Liability 2013-12-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State