Entity Name: | SCHOLASTIC ENGINEERING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SCHOLASTIC ENGINEERING, 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. |
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: | 16 Jan 2014 (11 years ago) |
Date of dissolution: | 10 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Jan 2024 (a year ago) |
Document Number: | L14000008863 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 221 Lake Ave NE Apt 104, Largo, FL, 33771, US |
Mail Address: | 221 Lake Ave NE Apt 104, Largo, FL, 33771, US |
ZIP code: | 33771 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Comer John | Authorized Member | 221 Lake Ave NE Apt 104, Largo, FL, 33771 |
Comer Jill | Authorized Member | 221 Lake Ave NE Apt 104, Largo, FL, 33771 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000133183 | THE CREATIVE TYPE | ACTIVE | 2021-10-04 | 2026-12-31 | - | 221 LAKE AVENUE NE,, #104, LARGO, FL, 33771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-04 | 221 Lake Ave NE Apt 104, Largo, FL 33771 | - |
CHANGE OF MAILING ADDRESS | 2023-04-04 | 221 Lake Ave NE Apt 104, Largo, FL 33771 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
LC NAME CHANGE | 2015-11-05 | SCHOLASTIC ENGINEERING, LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-01-10 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-24 |
LC Name Change | 2015-11-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State