Search icon

ACADEMIC SPORTS ACADEMY, LLC

Company Details

Entity Name: ACADEMIC SPORTS ACADEMY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 May 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L14000080596
FEI/EIN Number 47-0984758
Address: 5438 Lockwood Ridge Road #138, Bradenton, FL, 34203, US
Mail Address: 5006 58th Terrace East, Bradenton, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
EVANS Kenneth R Agent 5006 58th Terrace East, Bradenton, FL, 34203

Managing Member

Name Role Address
EVANS, JR. KENNETH Managing Member 5006 58th Terrace, Bradenton, FL, 34203
Truewell Marie Managing Member 1630 Napoli Drive West, Sarasota, FL, 34232

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000041567 MESI CAMP (MATH EXERCISE AND SCIENCE INTERGRATED) EXPIRED 2015-04-25 2020-12-31 No data 3926 CALLIANDRA DRIVE, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2020-06-16 EVANS, Kenneth Ross No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-23 5438 Lockwood Ridge Road #138, Bradenton, FL 34203 No data
CHANGE OF MAILING ADDRESS 2017-04-25 5438 Lockwood Ridge Road #138, Bradenton, FL 34203 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 5006 58th Terrace East, Bradenton, FL 34203 No data

Documents

Name Date
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-26
Florida Limited Liability 2014-05-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State