Search icon

SCORE AT THE TOP WELLINGTON, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SCORE AT THE TOP WELLINGTON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Sep 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Jan 2009 (17 years ago)
Document Number: L03000033490
FEI/EIN Number 200209781
Address: 1035 S State Road 7, Suite 118, WELLINGTON, FL, 33414, US
Mail Address: 1035 S State Road 7, Suite 118, WELLINGTON, FL, 33414, US
ZIP code: 33414
City: Wellington
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Robinovitz Jason Manager 1035 S State Road 7, Wellington, FL, 33414
ROBINOVITZ JASON Agent 900 Broken Sound Parkway, BOCA RATON, FL, 33487
Robinovitz Judi Manager 1035 S State Road 7, Wellington, FL, 33414

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 - 3901 DESIGN CENTER DRIVE, STE 200, PALM BEACH GARDENS, FL, 33410
G12000017928 SCORE AT THE TOP LEARNING CENTER & SCHOOL EXPIRED 2012-02-21 2017-12-31 - 501 FLAGLER DRIVE, WEST PALM BEACH, WEST PALM BEACH, FL, 33401
G12000017921 SCORE AT THE TOP LEARNING CENTER & SCHOOL ACTIVE 2012-02-21 2027-12-31 - 3901 DESIGN CENTER DR, STE 200, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 900 Broken Sound Parkway, SUITE 100, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2014-07-15 1035 S State Road 7, Suite 118, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2014-07-15 1035 S State Road 7, Suite 118, WELLINGTON, FL 33414 -
REGISTERED AGENT NAME CHANGED 2009-04-28 ROBINOVITZ, JASON -
LC AMENDMENT 2009-01-12 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
AMENDED ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
119325.00
Total Face Value Of Loan:
119325.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$119,325
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$119,325
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$120,119.41
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $119,325

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State