Search icon

ACADEMIC CENTER FOR TESTING, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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

Documents

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

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833.33
Current Approval Amount:
20833.33
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20878.99

Date of last update: 03 May 2025

Sources: Florida Department of State