Search icon

EDUTAINMENTLIVE, LLC

Company Details

Entity Name: EDUTAINMENTLIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Jan 2013 (12 years ago)
Document Number: L13000005882
FEI/EIN Number 46-1744968
Address: 7525 NW 4TH BLVD., STE 10, GAINESVILLE, FL, 32607, US
Mail Address: 7525 NW 4TH BLVD., STE 10, GAINESVILLE, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EDUTAINMENTLIVE LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 461744968 2021-05-24 EDUTAINMENTLIVE LLC 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3526006907
Plan sponsor’s address 7525 NW 4TH BLVD SUITE 10, GAINESVILLE, FL, 32607

Signature of

Role Plan administrator
Date 2021-05-24
Name of individual signing TIM BROOM
Valid signature Filed with authorized/valid electronic signature
EDUTAINMENTLIVE LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 461744968 2020-07-30 EDUTAINMENTLIVE LLC 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3526006907
Plan sponsor’s address 7525 NW 4TH BLVD SUITE 10, GAINESVILLE, FL, 32607

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing TIM BROOM
Valid signature Filed with authorized/valid electronic signature
EDUTAINMENTLIVE, LLC 401 K PROFIT SHARING PLAN TRUST 2018 461744968 2019-05-01 EDUTAINMENTLIVE LLC 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3526006907
Plan sponsor’s address 7525 NW 4TH BLVD SUITE 10, GAINESVILLE, FL, 32607

Signature of

Role Plan administrator
Date 2019-05-01
Name of individual signing DENISE BROOM
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Jurado Meghan Agent 7525 NW 4th Blvd, GAINESVILLE, FL, 32607

Manager

Name Role Address
Horn Scott Manager 6855 S Havana Suite 420, CENTENNIAL, CO, 80112

Director

Name Role Address
Jurado Meghan Director 7525 NW 4TH BLVD., GAINESVILLE, FL, 32607

Chief Financial Officer

Name Role Address
Finley Steve Chief Financial Officer 6855 S Havana, Cetennial, CO, 80112

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000125183 ACI LEARNING ACTIVE 2022-10-06 2027-12-31 No data 7525 NW 4TH BLVD-SUITE 10, GAINESVILLE, FL, 32607
G19000001132 PROTV EXPIRED 2019-01-03 2024-12-31 No data 7525 NW 4TH BLVD, GAINESVILLE, FL, 32607
G14000115918 ITPRO.TV ACTIVE 2014-11-18 2025-12-31 No data 7525 NW 4TH BLVD, SUITE 10, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-08-17 Jurado, Meghan No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-08 7525 NW 4TH BLVD., STE 10, GAINESVILLE, FL 32607 No data
CHANGE OF MAILING ADDRESS 2017-04-08 7525 NW 4TH BLVD., STE 10, GAINESVILLE, FL 32607 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-08 7525 NW 4th Blvd, Ste 10, GAINESVILLE, FL 32607 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000024457 TERMINATED 1000000913110 ALACHUA 2022-01-10 2032-01-12 $ 1,019.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-18
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-08-02
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-08-17
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-08

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 1333MH24F0006 2024-09-20 2025-08-31 2025-08-31
Unique Award Key CONT_AWD_1333MH24F0006_1330_GS35F474DA_4732
Awarding Agency Department of Commerce
Link View Page

Award Amounts

Obligated Amount 24568.74
Current Award Amount 24568.74
Potential Award Amount 24568.74

Description

Title ITPROTV SUBSCRIPTION SERVICES 93 LICENCES RENEWAL
NAICS Code 541519: OTHER COMPUTER RELATED SERVICES
Product and Service Codes U099: EDUCATION/TRAINING- OTHER

Recipient Details

Recipient EDUTAINMENTLIVE, LLC
UEI MM8KLGXQ3CC5
Recipient Address UNITED STATES, 7525 NW 4TH BLVD, GAINESVILLE, ALACHUA, FLORIDA, 32607
No data IDV GS35F474DA 2016-08-26 No data No data
Unique Award Key CONT_IDV_GS35F474DA_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 7614262.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 541519: OTHER COMPUTER RELATED SERVICES
Product and Service Codes D304: IT AND TELECOM- TELECOMMUNICATIONS AND TRANSMISSION

Recipient Details

Recipient EDUTAINMENTLIVE, LLC
UEI MM8KLGXQ3CC5
Recipient Address UNITED STATES, 7525 NW 4TH BLVD, GAINESVILLE, ALACHUA, FLORIDA, 32607

Date of last update: 01 Feb 2025

Sources: Florida Department of State