Search icon

STATE OF MIND TEST PREP, LLC - Florida Company Profile

Company Details

Entity Name: STATE OF MIND TEST PREP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STATE OF MIND TEST PREP, 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: 05 May 2014 (11 years ago)
Document Number: L14000077284
FEI/EIN Number 46-5646836

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

Address: 9101 Lakeridge Blvd, Boca Raton, FL, 33496, US
Mail Address: 9101 Lakeridge Blvd, Boca Raton, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cohen Brandon Manager 9101 Lakeridge Blvd, Boca Raton, FL, 33496
COHEN BRANDON Agent 9101 Lakeridge Blvd, Boca Raton, FL, 33496

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000122486 LSAT WIZARD ACTIVE 2020-09-20 2025-12-31 - 8159 HUTCHINSON CT, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 9101 Lakeridge Blvd, St 22 PMB 1078, Boca Raton, FL 33496 -
CHANGE OF MAILING ADDRESS 2024-04-30 9101 Lakeridge Blvd, St 22 PMB 1078, Boca Raton, FL 33496 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 9101 Lakeridge Blvd, St 22 PMB 1078, Boca Raton, FL 33496 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-16
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State