Search icon

ROMA COURT ACADEMY, LLC - Florida Company Profile

Company Details

Entity Name: ROMA COURT ACADEMY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROMA COURT ACADEMY, 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: 08 Jul 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Apr 2018 (7 years ago)
Document Number: L15000114665
FEI/EIN Number 474471381

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

Address: 515 PALM COAST PKWY SW, PALM COAST, FL, 32137, US
Mail Address: 5420 CENTRAL AVE, ST PETERSBURG, FL, 33707, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIGHLANDS PARTNERS, LLC Manager -
Morales Nichole Agent Morales Burke, St. Petersburg, FL, 33707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000116601 KID CITY USA PALM COAST EXPIRED 2019-10-29 2024-12-31 - 515 PALM COAST PARKWAY SW, STE 27, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-06 515 PALM COAST PKWY SW, STE 27, PALM COAST, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-03 Morales Burke, 5420 Central Ave., St. Petersburg, FL 33707 -
REGISTERED AGENT NAME CHANGED 2020-08-03 Morales, Nichole -
LC STMNT OF RA/RO CHG 2018-04-05 - -
LC STMNT OF RA/RO CHG 2018-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-07 515 PALM COAST PKWY SW, STE 27, PALM COAST, FL 32137 -
LC AMENDMENT 2016-01-07 - -
LC DISSOCIATION MEM 2015-07-15 - -
LC AMENDMENT 2015-07-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-08-03
Reg. Agent Resignation 2020-05-01
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-04-30
CORLCRACHG 2018-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State