Inactive
Updated 3/21/2025 4:03:16 AM

Magellan Christian Academies Of Arizona, LLC

Magellan Christian Academies Of Arizona, LLC is a Foreign Limited Liability Company located in Mesa, AZ. The company was incorporated on January 29, 2018, under the Florida Department Of State’s registration number M18000001065. It is currently listed as an inactive entity and FEI/EIN number is 45-1768479.

The principal address of Magellan Christian Academies Of Arizona, LLC is 1847 S Greenfield Rd Ste 104, Mesa, AZ 85206 and mailing address is 10550 Deerwood Park Blvd Ste 704, Jacksonville, FL 32256, where all official business activities and communication are managed.

The company is managed by Blitch, Thomas from Jacksonville FL, holding the position of Manager Member, who takes the lead in overseeing its operations. For legal purposes, serves as the registered agent for the company, handling all compliance and official matters for company.

On April 14, 2022, the company has filed the latest annual report.

Filing information

Company Name Magellan Christian Academies Of Arizona, LLC
Entity type Foreign Limited Liability Company
Governing Agency Florida Department Of State
Document Number M18000001065
FEI/EIN Number 45-1768479
Date Filed January 29, 2018
Company Age 7 years 3 months
State AZ
Status Inactive
Last Event LC WITHDRAWAL
Event Date Filed 4/19/2023
Event Effective Date 12/3/2019

The data on Magellan Christian Academies Of Arizona, LLC was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 3/21/2025.

Contact details

Principal Address

1847 S Greenfield Rd Ste 104
Mesa, AZ 85206
Changed: 4/14/2022

Mailing Address

10550 Deerwood Park Blvd Ste 704
Jacksonville, FL 32256
Changed: 4/14/2022

Authorized Person(s) Details

Blitch, Thomas
10550 Deerwood Park Blvd Ste 704
Jacksonville, FL 32256

Events

Event Type
Filed Date
Effective Date
Description
Event Type LC WITHDRAWAL
Filed Date 4/19/2023
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 12/3/2019
Effective Date
Description
Event Type REVOKED FOR ANNUAL REPORT
Filed Date 9/27/2019
Effective Date
Description

Annual Reports

Report Year
Filed Date
Report Year 2021
Filed Date 03/18/2021
Report Year 2022
Filed Date 04/14/2022
Report Year 2020
Filed Date 09/14/2020

Document Images

More...