Search icon

AAA SCHOLARSHIP FOUNDATION - FL, LLC

Company Details

Entity Name: AAA SCHOLARSHIP FOUNDATION - FL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Dec 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Nov 2020 (4 years ago)
Document Number: L13000172561
FEI/EIN Number 27-2559468
Address: 14310 CARLSON DR, TAMPA, FL, 33626, US
Mail Address: PO Box 15719, TAMPA, FL, 33684-0719, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DYSON KIM Agent 14310 CARLSON DR, TAMPA, FL, 33626

Managing Member

Name Role
AAA SCHOLARSHIP FOUNDATION, INC. Managing Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000048299 FLORIDA INTERFAITH ALLIANCE FOR SCHOOL CHOICE EXPIRED 2014-05-16 2019-12-31 No data 13528 PRESTIGE PLACE, STE. 107, TAMPA, FL, 33635
G14000048298 PARENT EMPOWERMENT NETWORK EXPIRED 2014-05-16 2019-12-31 No data 13528 PRESTIGE PLACE, STE. 107, TAMPA, FL, 33635

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-11-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-01 14310 CARLSON DR, J2, TAMPA, FL 33626 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-01 14310 CARLSON DR, J2, TAMPA, FL 33626 No data
CHANGE OF MAILING ADDRESS 2015-01-10 14310 CARLSON DR, J2, TAMPA, FL 33626 No data
LC AMENDMENT 2014-01-23 No data No data
LC AMENDMENT 2014-01-17 No data No data

Court Cases

Title Case Number Docket Date Status
George McNally, o/b/o his minor child H.R. Appellant(s) v. AAA Scholarship Foundation, Fl, LLC, Appellee(s). 2D2024-2060 2024-09-03 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
24-CA-002529

Parties

Name George McNally
Role Appellant
Status Active
Name AAA SCHOLARSHIP FOUNDATION - FL, LLC
Role Appellee
Status Active
Representations Patrick Ryan Frank
Name Hon. Melissa Mary Polo
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-05
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of George McNally
View View File
Docket Date 2024-10-17
Type Record
Subtype Record on Appeal Redacted
Description 317 PAGES
Docket Date 2024-09-06
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of George McNally
Docket Date 2024-09-05
Type Order
Subtype Order on Motion to Appear In Forma Pauperis
Description Appellant's submission of September 3, 2024, Motion To Appear Forma Pauperis does not fulfill the requirements of this court's fee order. If Appellant qualifies for a filing fee waiver, Appellant must submit a certificate or order of insolvency from the lower tribunal. The motion for a determination of insolvency must be submitted to the lower tribunal, and the resulting certificate or order then forwarded to this court. The filing fee or order of indigency from the lower tribunal shall be remitted by deadline set by this court's fee order or within twenty days from the date of this order, whichever is later.
View View File
Docket Date 2024-09-03
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of George McNally
Docket Date 2024-09-03
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within forty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-09-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-03
Type Notice
Subtype Notice of Appeal
Description W/ORDER APPEALED
On Behalf Of George McNally
Docket Date 2024-12-16
Type Response
Subtype Objection
Description APPELLEE'S RESPONSE/OBJECTION TO APPELLANTS' MOTION FOR APPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of AAA Scholarship Foundation, Fl, LLC
Docket Date 2024-12-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of George McNally
Docket Date 2024-12-09
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of George McNally
View View File
Docket Date 2024-12-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of AAA Scholarship Foundation, Fl, LLC
Docket Date 2024-12-05
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of AAA Scholarship Foundation, Fl, LLC
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-27
LC Amendment 2020-11-25
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State