Entity Name: | LEARNING TECHNOLOGIES GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 09 Feb 2011 (14 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 03 Feb 2020 (5 years ago) |
Document Number: | F11000000569 |
FEI/EIN Number |
562165109
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9th floor 434 Fayetteville St, Raleigh, NC, 27601, US |
Mail Address: | 9th floor 434 FAYETTEVILLE STREET, RALEIGH, NC, 27601, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Walsh Claire | Secretary | 9th floor 434 Fayetteville St, Raleigh, NC, 27601 |
Satchell Jonathan | President | 9th floor 434 Fayetteville St, Raleigh, NC, 27601 |
Kearney-Croft Katharina | Director | 9th floor 434 Fayetteville St, Raleigh, NC, 27601 |
Cook Sandra | Director | 9th floor 434 Fayetteville St, Raleigh, NC, 27601 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-06 | 9th floor 434 Fayetteville St, Raleigh, NC 27601 | - |
CHANGE OF MAILING ADDRESS | 2023-03-06 | 9th floor 434 Fayetteville St, Raleigh, NC 27601 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-14 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-14 | CORPORATION SERVICE COMPANY | - |
NAME CHANGE AMENDMENT | 2020-02-03 | LEARNING TECHNOLOGIES GROUP INC. | - |
REINSTATEMENT | 2018-04-19 | - | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2015-10-30 | - | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
NAME CHANGE AMENDMENT | 2015-06-08 | PEOPLEFLUENT, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000542507 | TERMINATED | 1000000462987 | LEON | 2013-03-04 | 2033-03-06 | $ 1,142.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J12000447212 | TERMINATED | 1000000271136 | LEON | 2012-04-20 | 2032-05-30 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
J11000108741 | ACTIVE | 1000000200774 | LEON | 2011-01-11 | 2031-02-23 | $ 119,278.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-12 |
Reg. Agent Change | 2021-04-14 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-05-14 |
Name Change | 2020-02-03 |
ANNUAL REPORT | 2019-05-01 |
REINSTATEMENT | 2018-04-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State