Search icon

FIVE STARS CHRISTIAN ACADEMY LLC - Florida Company Profile

Company Details

Entity Name: FIVE STARS CHRISTIAN ACADEMY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIVE STARS CHRISTIAN 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: 17 Aug 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Jan 2021 (4 years ago)
Document Number: L16000153125
FEI/EIN Number 81-3594463

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

Address: 1131 Live Oak Street Ste A, Quincy, FL, 32351, US
Mail Address: PO BOX 1289, QUINCY, FL, 32351, US
ZIP code: 32351
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARD PATTI Manager 1131 Live Oak St., Ste. A,, QUINCY, FL, 32351
WARD PATTI Agent 1131 Live Oak St., Ste. A,, QUINCY, FL, 32351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 1131 Live Oak Street Ste A, Quincy, FL 32351 -
LC AMENDMENT AND NAME CHANGE 2021-01-11 FIVE STARS CHRISTIAN ACADEMY LLC -
CHANGE OF MAILING ADDRESS 2021-01-11 1131 Live Oak Street Ste A, Quincy, FL 32351 -
REINSTATEMENT 2017-10-12 - -
REGISTERED AGENT NAME CHANGED 2017-10-12 WARD, PATTI -
REGISTERED AGENT ADDRESS CHANGED 2017-10-12 1131 Live Oak St., Ste. A,, QUINCY, FL 32351 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
LC Amendment and Name Change 2021-01-11
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-16
REINSTATEMENT 2017-10-12
Florida Limited Liability 2016-08-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State