Entity Name: | SCORE AT THE TOP WESTON, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 14 Jun 2010 (15 years ago) |
Document Number: | L10000064159 |
FEI/EIN Number | 272858587 |
Address: | 1840 Main Street, WESTON, FL, 33326, US |
Mail Address: | 900 Broken Sound Parkway, Suite 100, Boca Raton, FL, 33487, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBINOVITZ JASON B | Agent | 900 Broken Sound Parkway, Boca Raton, FL, 33487 |
Name | Role | Address |
---|---|---|
Robinovitz Jason | Manager | 900 Broken Sound Parkway, Boca Raton, FL, 33487 |
ROBINOVITZ JUDI | Manager | 120 WINDSOR POINTE DR., PALM BEACH GARDENS, FL, 33418 |
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 |
G12000017928 | SCORE AT THE TOP LEARNING CENTER & SCHOOL | EXPIRED | 2012-02-21 | 2017-12-31 | No data | 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 | No data | 3901 DESIGN CENTER DR, STE 200, PALM BEACH GARDENS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-24 | 1840 Main Street, STE 202, WESTON, FL 33326 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-24 | 1840 Main Street, STE 202, WESTON, FL 33326 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-24 | 900 Broken Sound Parkway, Suite 100, Boca Raton, FL 33487 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State