Search icon

EDUCATION TECHNOLOGY SOLUTION LLC - Florida Company Profile

Company Details

Entity Name: EDUCATION TECHNOLOGY SOLUTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EDUCATION TECHNOLOGY SOLUTION 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: 28 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2018 (7 years ago)
Document Number: L14000085848
FEI/EIN Number 47-1111425

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

Address: 14091 HERITAGE LANDING BLVD, UNIT 143, PUNTA GORDA, FL, 33955, US
Mail Address: 14091 HERITAGE LANDING BLVD, UNIT 143, PUNTA GORDA, FL, 33955, US
ZIP code: 33955
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMBS BRADLEY J Managing Member 14061 HERITAGE LANDING BLVD, PUNTA GORDA, FL, 339556308
COMBS BRADLEY J Agent 14061 HERITAGE LANDING BLVD, PUNTA GORDA, FL, 339556308

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-13 14091 HERITAGE LANDING BLVD, UNIT 143, PUNTA GORDA, FL 33955-6308 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-30 14091 HERITAGE LANDING BLVD, UNIT 143, PUNTA GORDA, FL 33955 -
CHANGE OF MAILING ADDRESS 2024-09-30 14091 HERITAGE LANDING BLVD, UNIT 143, PUNTA GORDA, FL 33955 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 14061 HERITAGE LANDING BLVD, UNIT 444, PUNTA GORDA, FL 33955-6308 -
REGISTERED AGENT NAME CHANGED 2018-01-13 COMBS, BRADLEY J -
REINSTATEMENT 2018-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-14
REINSTATEMENT 2018-01-13
ANNUAL REPORT 2016-04-06
AMENDED ANNUAL REPORT 2015-09-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State