Search icon

LANGUAGE ON, LLC - Florida Company Profile

Company Details

Entity Name: LANGUAGE ON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LANGUAGE ON, 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: 23 Oct 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 30 Apr 2012 (13 years ago)
Document Number: L09000102549
FEI/EIN Number 271194405

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

Address: 1201 BRICKELL AVE, MIAMI, FL, 33131, US
Mail Address: 1201 BRICKELL AVENUE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RACHLIN SCOTT Managing Member 1201 BRICKELL AVE, MIAMI, FL, 33131
MARCHANT DENIS Managing Member 1201 BRICKELL AVE, MIAMI, FL, 33131
RACHLIN Scott Agent 1201 BRICKELL AVENUE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000010921 LANGUAGE ON ENGLISH SCHOOL ACTIVE 2020-01-23 2025-12-31 - 20630 BISCAYNE BOULEVARD, AVENTURA, FL, 33180
G15000082974 LANGUAGE ON INTERNATIONAL LANGUAGE SCHOOLS EXPIRED 2015-08-11 2020-12-31 - 1201 BRICKELL AVENUE, SUITE 620, MIAMI, FL, 33131
G11000026937 LANGUAGE ON THE INTERNET, LLC EXPIRED 2011-03-15 2016-12-31 - 420 LINCOLN ROAD, SUITE 450, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-10-08 1201 BRICKELL AVE, SUITE 205, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 1201 BRICKELL AVENUE, SUITE 205, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2018-10-18 1201 BRICKELL AVE, SUITE 205, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2018-02-21 RACHLIN, Scott -
LC NAME CHANGE 2012-04-30 LANGUAGE ON, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8821907106 2020-04-15 0455 PPP 407 LINCOLN RD STE 300, MIAMI BEACH, FL, 33139-3038
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155413
Loan Approval Amount (current) 155413
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-3038
Project Congressional District FL-24
Number of Employees 38
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 156873.46
Forgiveness Paid Date 2021-03-31
3016058809 2021-04-13 0455 PPS 1201 Brickell Ave Ste 205, Miami, FL, 33131-4028
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149000
Loan Approval Amount (current) 149000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437582
Servicing Lender Name Banesco USA
Servicing Lender Address 3155 NW 77th Ave, Miami, FL, 33122
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-4028
Project Congressional District FL-27
Number of Employees 17
NAICS code 611630
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 437582
Originating Lender Name Banesco USA
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 149397.33
Forgiveness Paid Date 2021-07-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State