Entity Name: | ACADEMIC CENTER FOR TESTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ACADEMIC CENTER FOR TESTING, 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. |
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: | 29 May 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 11 Jul 2016 (9 years ago) |
Document Number: | L14000090198 |
FEI/EIN Number |
47-1054084
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 33 Hoffman Drive, GULF BREEZE, FL, 32561, US |
Mail Address: | 1716 Calle Bonita, Pensacola Beach, FL, 32561, US |
ZIP code: | 32561 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENSON Margaret P | President | 1716 Calle Bonita, Pensacola Beach, FL, 32561 |
Benson James E | Busi | 1716 Calle Bonita, Pensacola Beach, FL, 32561 |
ACADEMIC CENTER FOR TESTING, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-01-20 | 1716 Calle Bonita, Pensacola Beach, FL 32561 | - |
CHANGE OF MAILING ADDRESS | 2020-03-21 | 33 Hoffman Drive, GULF BREEZE, FL 32561 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-21 | Academic Center for Testing, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-26 | 33 Hoffman Drive, GULF BREEZE, FL 32561 | - |
LC AMENDMENT | 2016-07-11 | - | - |
LC AMENDMENT | 2014-07-07 | - | - |
CONVERSION | 2014-05-29 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P13000086550. CONVERSION NUMBER 300000141173 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-01-12 |
LC Amendment | 2016-07-11 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 03 May 2025
Sources: Florida Department of State