Search icon

EC INNOVATIONS IN LEARNING, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: EC INNOVATIONS IN LEARNING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EC INNOVATIONS IN LEARNING, 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: 30 Jul 2014 (11 years ago)
Document Number: L14000119564
FEI/EIN Number 47-3867694

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

Address: 5423 S Prince Street, Littleton, CO, 80120, US
Mail Address: 5423 S Prince Street, Littleton, CO, 80120, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EC INNOVATIONS IN LEARNING, LLC, COLORADO 20251178382 COLORADO

Key Officers & Management

Name Role Address
CALHOUN CHERYL D Authorized Member 5423 S PRINCE STREET, LITTLETON, CO, 80120
DE JONG ESTER J Authorized Member 5423 S PRINCE STREET, LITTLETON, CO, 80120
Sorrow Crystal Agent 17517 NW 46th Ave, Alachua, FL, 32615

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-10 5423 S Prince Street, Unit D, Littleton, CO 80120 -
CHANGE OF MAILING ADDRESS 2024-02-10 5423 S Prince Street, Unit D, Littleton, CO 80120 -
REGISTERED AGENT NAME CHANGED 2024-02-10 Sorrow, Crystal -
REGISTERED AGENT ADDRESS CHANGED 2023-02-09 17517 NW 46th Ave, Alachua, FL 32615 -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State