Search icon

AGAPE ACADEMY OF SCIENCES, LLC

Company Details

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

Agent

Name Role Address
MATTHEWS, IRENE , Dr. Agent 3415 S FEDERAL HWY, Suite 2, DELRAY BEACH, FL 33483

Manager

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

Events

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

Court Cases

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
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
DOH-23-0291-FOI-MQA

Parties

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

Documents

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