Search icon

99TH SCORE TUTORING, LLC - Florida Company Profile

Company Details

Entity Name: 99TH SCORE TUTORING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

99TH SCORE TUTORING, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 14 Oct 2008 (16 years ago)
Last Event: LC ARTICLE OF CORRECTION/NAME CHANGE
Event Date Filed: 05 Nov 2008 (16 years ago)
Document Number: L08000097006
FEI/EIN Number 263700519

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

Address: 201 N. FRANKLIN STREET, SUITE 2000, TAMPA, FL, 33602
Mail Address: 201 N. FRANKLIN STREET, SUITE 2000, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART SCOTT Manager 201 NORTH FRANKLIN STREET, SUITE 2000, TAMPA, FL, 33602
GOODWIN JAMES W Agent 201 N. FRANKLIN STREET, SUITE 2000, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000047980 TARGET TEST PREP ACTIVE 2016-05-12 2026-12-31 - 201 N. FRANKLIN STREET, SUITE 2000, TAMPA, FL, 33602
G10000085104 TARGET TEST PREP EXPIRED 2010-09-16 2015-12-31 - 201 NORTH FRANKLIN STREET, SUITE 2000, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-23 GOODWIN, JAMES W. -
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2008-11-05 99TH SCORE TUTORING, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State