Search icon

THE FAITH ACADEMY OF PRESTIGE LLC

Company Details

Entity Name: THE FAITH ACADEMY OF PRESTIGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Jan 2020 (5 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 15 May 2020 (5 years ago)
Document Number: L20000013597
FEI/EIN Number 84-5177221
Address: 7750 Okeechobee Blvd, West Palm Beach, FL, 33411, US
Mail Address: 221 S. FEDERAL HIGHWAY, LAKE WORTH BEACH, FL, 33460, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DEAN JANAE Agent 7750 Okeechobee Blvd, West Palm Beach, FL, 33411

Chief Executive Officer

Name Role Address
DEAN JANAE Chief Executive Officer 7750 Okeechobee Blvd, West Palm Beach, FL, 33411

Auth

Name Role Address
Ford Zahara Auth 7750 Okeechobee Blvd, West Palm Beach, FL, 33411
Brooks Zaia Auth 7750 Okeechobee Blvd, West Palm Beach, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000000287 LUXE LLC ACTIVE 2025-01-02 2030-12-31 No data 221 S FEDERAL HIGHWAY, LAKE WORTH BEACH, FL, 33460

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 7750 Okeechobee Blvd, Suite #4-956, West Palm Beach, FL 33411 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 7750 Okeechobee Blvd, Suite #4-956, West Palm Beach, FL 33411 No data
LC AMENDMENT AND NAME CHANGE 2020-05-15 THE FAITH ACADEMY OF PRESTIGE LLC No data
CHANGE OF MAILING ADDRESS 2020-05-15 7750 Okeechobee Blvd, Suite #4-956, West Palm Beach, FL 33411 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-31
LC Amendment and Name Change 2020-05-15
Florida Limited Liability 2020-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State