Search icon

LANGUAGE TRAINING CENTER, INC. - Florida Company Profile

Company Details

Entity Name: LANGUAGE TRAINING CENTER, 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: 10 Sep 2014 (11 years ago)
Document Number: F14000003834
FEI/EIN Number 352020774

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

Address: 8240 EXCHANGE DRIVE, ORLANDO, FL, 32809, US
Mail Address: 8240 EXCHANGE DRIVE, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
George Lin Treasurer 5663 Aquamarine Drive, Carmel, IN, 46033
Klink Bruce Chief Financial Officer 8240 Exchange Dr, Orlando, FL, 32809
CORPORATION SERVICE COMPANY Agent -
George Mackenzie President 8240 EXCHANGE DRIVE, ORLANDO, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000073411 LTC LANGUAGE SOLUTIONS ACTIVE 2015-07-15 2025-12-31 - 8240 EXCHANGE DR., ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 5750 Castle Creek Parkway, Suite 150, Indianapolis, IN 46250 -
CHANGE OF MAILING ADDRESS 2025-01-08 5750 Castle Creek Parkway, Suite 150, Indianapolis, IN 46250 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-24 8240 Exchange Drive, Suite C4, Orlando, FL 32809 -
CHANGE OF MAILING ADDRESS 2022-04-24 8240 Exchange Drive, Suite C4, Orlando, FL 32809 -
REGISTERED AGENT NAME CHANGED 2021-06-29 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-06-29 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-24
Reg. Agent Change 2021-06-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-01-09

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
486270
Current Approval Amount:
486270
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
489147.1

Date of last update: 02 May 2025

Sources: Florida Department of State