Search icon

AMERICAN COLLEGIATE ACADEMY, LLC

Company Details

Entity Name: AMERICAN COLLEGIATE ACADEMY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Oct 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2019 (5 years ago)
Document Number: L14000161137
FEI/EIN Number 80-0976467
Address: 1740 S. Martin Luther King Jr Ave, Clearwater, FL, 33756, US
Mail Address: 1740 S. Martin Luther King Jr Ave, Clearwater, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Wisner David B Agent 23446 Links Dr., Brooksville, FL, 34601

Manager

Name Role Address
WISNER DAVID Manager 23446 Links Dr., Brooksville, FL, 34601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000148241 BALBOA SCHOOL ACTIVE 2024-12-06 2029-12-31 No data 1740 S. MARTIN LUTHER KING JR. AVE., CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-14 23446 Links Dr., Brooksville, FL 34601 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 1740 S. Martin Luther King Jr Ave, Clearwater, FL 33756 No data
CHANGE OF MAILING ADDRESS 2022-04-28 1740 S. Martin Luther King Jr Ave, Clearwater, FL 33756 No data
REGISTERED AGENT NAME CHANGED 2020-04-08 Wisner, David Brian No data
REINSTATEMENT 2019-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
LC AMENDMENT AND NAME CHANGE 2019-08-15 AMERICAN COLLEGIATE ACADEMY, LLC No data
LC AMENDMENT 2018-10-01 No data No data
LC AMENDMENT 2018-09-24 No data No data
LC AMENDMENT 2018-08-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000240574 TERMINATED 1000000923111 PINELLAS 2022-05-11 2032-05-18 $ 9,582.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-10-11
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-04-08
REINSTATEMENT 2019-10-06
LC Amendment and Name Change 2019-08-15
LC Amendment 2018-10-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State