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