Search icon

SCORE AT THE TOP PALM BEACH, LLC

Company Details

Entity Name: SCORE AT THE TOP PALM BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Aug 2002 (23 years ago)
Document Number: L02000019759
FEI/EIN Number 161621574
Address: 3901 DESIGN CENTER DRIVE, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 3901 DESIGN CENTER DRIVE, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ROBINOVITZ JASON Agent 3901 Design Center Dr, Palm Beach gardens, FL, 33410

Manager

Name Role Address
ROBINOVITZ JUDITH Manager 3901 DESIGN CENTER DRIVE, PALM BEACH GARDENS, FL, 33410
ROBINOVITZ JASON Manager 3901 DESIGN CENTER DRIVE, PALM BEACH GARDENS, FL, 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000117743 SCORE ACADEMY ACTIVE 2012-12-07 2027-12-31 No data 3901 DESIGN CENTER DRIVE, STE 200, PALM BEACH GARDENS, FL, 33410
G12000017921 SCORE AT THE TOP LEARNING CENTER & SCHOOL ACTIVE 2012-02-21 2027-12-31 No data 3901 DESIGN CENTER DR, STE 200, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 3901 Design Center Dr, Suite 200, Palm Beach gardens, FL 33410 No data
CHANGE OF PRINCIPAL ADDRESS 2018-09-25 3901 DESIGN CENTER DRIVE, SUITE 200, PALM BEACH GARDENS, FL 33410 No data
CHANGE OF MAILING ADDRESS 2018-09-25 3901 DESIGN CENTER DRIVE, SUITE 200, PALM BEACH GARDENS, FL 33410 No data
REGISTERED AGENT NAME CHANGED 2009-04-28 ROBINOVITZ, JASON No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001699413 TERMINATED 1000000544630 PALM BEACH 2013-11-06 2023-12-02 $ 8,792.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State