Entity Name: | COLLEGE PREP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 17 Jan 2017 (8 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L17000010383 |
FEI/EIN Number | 37-1849325 |
Address: | 3030 N. Rocky Point Dr., W., SUITE 800, TAMPA, FL 33607 |
Mail Address: | 3030 N. Rocky Point Dr., W., SUITE 800, TAMPA, FL 33607 |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 South Pine Island Road, Plantation, FL 33607 |
Name | Role |
---|---|
TALEM CAPITAL LLC | Manager |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-25 | 3030 N. Rocky Point Dr., W., SUITE 800, TAMPA, FL 33607 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-25 | 3030 N. Rocky Point Dr., W., SUITE 800, TAMPA, FL 33607 | No data |
REGISTERED AGENT NAME CHANGED | 2018-01-25 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-25 | 1200 South Pine Island Road, Plantation, FL 33607 | No data |
LC AMENDMENT AND NAME CHANGE | 2017-03-07 | COLLEGE-PREP, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-10 |
AMENDED ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2018-01-25 |
LC Amendment and Name Change | 2017-03-07 |
Florida Limited Liability | 2017-01-17 |
Date of last update: 18 Feb 2025
Sources: Florida Department of State