Search icon

PROMISING PATHS PREPARATORY SCHOOL LLC - Florida Company Profile

Company Details

Entity Name: PROMISING PATHS PREPARATORY SCHOOL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROMISING PATHS PREPARATORY SCHOOL 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: 15 Jul 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2023 (2 years ago)
Document Number: L19000182187
FEI/EIN Number 84-4987519

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

Address: 1656 Edgewood Ave West, JACKSONVILLE, FL, 32208, US
Mail Address: 1656 Edgewood Ave West, JACKSONVILLE, FL, 32208, US
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROOKS TAMARA Q Chief Executive Officer 1656 Edgewood Ave West, JACKSONVILLE, FL, 32208
BROOKS TAMARA Q Agent 1656 Edgewood Ave West, JACKSONVILLE, FL, 32208

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000063264 WRITE RIGHT SERVICES 4 U ACTIVE 2020-06-06 2025-12-31 - 3743 STAR LEAF RD WEST, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1656 Edgewood Ave West, #9,11,12, JACKSONVILLE, FL 32208 -
CHANGE OF MAILING ADDRESS 2024-04-30 1656 Edgewood Ave West, #9,11,12, JACKSONVILLE, FL 32208 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1656 Edgewood Ave West, #9,11,12, JACKSONVILLE, FL 32208 -
REINSTATEMENT 2023-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-05-01 BROOKS, TAMARA Q -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-01-03
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-06
Florida Limited Liability 2019-07-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State