Search icon

FROM THE INSIDE-OUT SCHOOL OF ETIQUETTE, LLC - Florida Company Profile

Company Details

Entity Name: FROM THE INSIDE-OUT SCHOOL OF ETIQUETTE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FROM THE INSIDE-OUT SCHOOL OF ETIQUETTE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2016 (9 years ago)
Document Number: L14000039876
FEI/EIN Number 46-5066214

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

Address: 3801 NORTH UNIVERSITY DR. #502, SUNRISE, FL, 33351, US
Mail Address: 9471 Plum Harbor Cir, Tamarac, FL, 33321, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERNON-THOMPSON JEANADELL Authorized Person 9471 Plum Harbor Cir, Tamarac, FL, 33321
Thompson Jerome Director 3801 NORTH UNIVERSITY DR. #502, SUNRISE, FL, 33351
Vernon-Thompson Jeanadell M Agent 3801 North Unversity Dr., Sunrise, FL, 33351

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-20 Vernon-Thompson, Jeanadell Melloney -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 3801 North Unversity Dr., 502, Sunrise, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-29 3801 NORTH UNIVERSITY DR. #502, SUNRISE, FL 33351 -
REINSTATEMENT 2016-10-14 - -
CHANGE OF MAILING ADDRESS 2016-10-14 3801 NORTH UNIVERSITY DR. #502, SUNRISE, FL 33351 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-10-14
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State