Entity Name: | AGAPE ACADEMY OF SCIENCES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 20 May 2016 (9 years ago) |
Date of dissolution: | 09 Dec 2024 (2 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Dec 2024 (2 months ago) |
Document Number: | L16000099072 |
FEI/EIN Number | 81-2917812 |
Address: | 3415 S FEDERAL HWY, Suite 2, DELRAY BEACH, FL 33483 |
Mail Address: | 3415 S FEDERAL HWY, Suite 2, DELRAY BEACH, FL 33483 |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATTHEWS, IRENE , Dr. | Agent | 3415 S FEDERAL HWY, Suite 2, DELRAY BEACH, FL 33483 |
Name | Role | Address |
---|---|---|
Matthews, Abigail, Dr. | Manager | 3415 S FEDERAL HWY, Suite 2 DELRAY BEACH, FL 33483 |
Matthews, Irene, Dr. | Manager | 3415 S FEDERAL HWY, Suite 2 DELRAY BEACH, FL 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-17 | 3415 S FEDERAL HWY, Suite 2, DELRAY BEACH, FL 33483 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-17 | 3415 S FEDERAL HWY, Suite 2, DELRAY BEACH, FL 33483 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-17 | 3415 S FEDERAL HWY, Suite 2, DELRAY BEACH, FL 33483 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-27 | MATTHEWS, IRENE , Dr. | No data |
LC NAME CHANGE | 2016-08-30 | AGAPE ACADEMY OF SCIENCES, LLC | No data |
LC AMENDMENT | 2016-06-16 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Agape Academy of Sciences, Appellant(s) v. Florida Department of Health, Board of Nursing, Appellee(s). | 1D2023-0878 | 2023-04-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AGAPE ACADEMY OF SCIENCES, LLC |
Role | Appellant |
Status | Active |
Representations | Mark Vincent Murray |
Name | Department of Health |
Role | Appellee |
Status | Active |
Representations | John Wilson, David D. Flynn, Marlene K. Stern |
Name | Board of Nursing |
Role | Appellee |
Status | Active |
Name | Joe R. Baker Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | DOH Agency Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-10-25 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2023-10-24 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | Agape Academy of Sciences |
Docket Date | 2023-09-26 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order on Motion to Supplement Record |
View | View File |
Docket Date | 2023-09-18 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Agape Academy of Sciences |
Docket Date | 2023-09-18 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement Record |
On Behalf Of | Agape Academy of Sciences |
Docket Date | 2023-06-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | IB 90 days/IB 90 days 9/19/23 |
On Behalf Of | Agape Academy of Sciences |
Docket Date | 2023-06-15 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted - 132 pages |
Docket Date | 2023-06-13 |
Type | Notice |
Subtype | Notice of Inability |
Description | Notice of Inability |
On Behalf Of | DOH Agency Clerk |
Docket Date | 2023-04-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance and designation of email |
On Behalf Of | Department of Health |
Docket Date | 2023-04-26 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
Docket Date | 2023-04-20 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2023-04-19 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Appeal Transmittal Form-to certified NOA |
On Behalf Of | DOH Agency Clerk |
Docket Date | 2023-04-19 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed-certifed |
Docket Date | 2023-04-17 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Agape Academy of Sciences |
Docket Date | 2023-04-14 |
Type | Letter |
Subtype | Lower Tribunal/Acknowledgement letter |
Description | Lower Tribunal/Acknowledgement letter |
View | View File |
Docket Date | 2023-04-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal-order appealed attached |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-09 |
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-07 |
ANNUAL REPORT | 2020-02-29 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-02-12 |
LC Name Change | 2016-08-30 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State