Search icon

ATLANTIC EDUCATION PARTNERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ATLANTIC EDUCATION PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 May 2013 (12 years ago)
Document Number: P13000045425
FEI/EIN Number 46-2829770
Address: 818 Oak ST, Orlando, FL, 32804, US
Mail Address: 818 Oak ST, Orlando, FL, 32804, US
ZIP code: 32804
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUNDSTROM DAVID M Chairman 818 Oak ST, Orlando, FL, 32804
SUNDSTROM DAVID M Agent 818 Oak ST, Orlando, FL, 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000052775 1635 EDUCATION EXPIRED 2017-05-12 2022-12-31 - 12029 CRANEFOOT DR, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-08 818 Oak ST, Orlando, FL 32804 -
CHANGE OF MAILING ADDRESS 2025-02-08 818 Oak ST, Orlando, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-08 818 Oak ST, Orlando, FL 32804 -

Court Cases

Title Case Number Docket Date Status
SCHOOL BOARD OF POLK COUNTY, FLORIDA VS ACCELERATION ACADEMIES, L L C, ET AL 2D2017-3919 2017-09-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
16-CA-4003

Parties

Name SCHOOL BOARD OF POLK COUNTY, FLORIDA
Role Appellant
Status Active
Representations SAVANNAH L. YOUNG, ESQ., FREDERICK J. MURPHY, JR., ESQ., W. A. CRAWFORD, ESQ., SEAN R. PARKER, ESQ., HON. KEVIN M. KOHL, DAVID R. CARMICHAEL, ESQ.
Name ACCELERATION ACADEMIES, L L C
Role Appellee
Status Active
Representations WADE COYE, ESQ.
Name ATLANTIC EDUCATION PARTNERS, INC.
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-08
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-01-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-01-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SCHOOL BOARD OF POLK COUNTY, FLORIDA
Docket Date 2017-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by January 3, 2018. To the extent that the parties are in settlement discussions, future requests for an extension may take the form of a motion to hold the appeal in abeyance, which the court will consider granting for a limited period of time.
Docket Date 2017-11-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SCHOOL BOARD OF POLK COUNTY, FLORIDA
Docket Date 2017-11-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ACCELERATION ACADEMIES, L L C
Docket Date 2017-10-24
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for order directing the clerk of the circuit court to forward exhibits is denied without prejudice to Appellant filing an appendix to the initial brief containing the items mentioned in the motion. See Fla. R. App. 9.130(d)-(e).
Docket Date 2017-10-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SCHOOL BOARD OF POLK COUNTY, FLORIDA
Docket Date 2017-10-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ MOTION FOR ORDER DIRECTING THE CLERK OF CIRCUIT COURT TO FORWARD EXHIBITS
On Behalf Of SCHOOL BOARD OF POLK COUNTY, FLORIDA
Docket Date 2017-10-03
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2017-10-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-09-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SCHOOL BOARD OF POLK COUNTY, FLORIDA
Docket Date 2017-09-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State