Search icon

CONNECTIONS EDUCATION LLC

Company Details

Entity Name: CONNECTIONS EDUCATION LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 31 May 2005 (20 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 21 Jan 2016 (9 years ago)
Document Number: M05000002940
FEI/EIN Number 68-0519943
Address: 509 S Exeter Street, Suite 202, Baltimore, MD, 21202, US
Mail Address: 509 S Exeter Street, Suite 202, Baltimore, MD, 21202, US
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Member

Name Role Address
Connections Education, Inc. Member 509 S Exeter Street, Baltimore, MD, 21202

Treasurer

Name Role Address
Rochefort Linda Treasurer 509 S Exeter Street, Baltimore, MD, 21202

Manager

Name Role Address
Thomas-Tavel Lorin Manager 509 S Exeter Street, Baltimore, MD, 21202

Secretary

Name Role Address
Oswald Reuben Secretary 509 S Exeter Street, Baltimore, MD, 21202

Vice President

Name Role Address
Oriente Alla Vice President 509 S Exeter Street, Baltimore, MD, 21202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000076145 PEARSON VIRTUAL SCHOOLS USA ACTIVE 2021-06-07 2026-12-31 No data 10960 GRANTCHESTER WAY, SUITE 3, COLUMBIA, MD, 21044
G17000022151 PEARSON ONLINE AND BLENDED LEARNING K-12 USA EXPIRED 2017-03-01 2022-12-31 No data 8830 STANFORD BLVD., COLUMBIA - 21045 ($5.99 -, MD, 21045

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-01 509 S Exeter Street, Suite 202, Baltimore, MD 21202 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 509 S Exeter Street, Suite 202, Baltimore, MD 21202 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-21 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
LC STMNT OF RA/RO CHG 2016-01-21 No data No data
REGISTERED AGENT NAME CHANGED 2016-01-21 CT CORPORATION SYSTEM No data
LC NAME CHANGE 2011-04-01 CONNECTIONS EDUCATION LLC No data
CANCEL ADM DISS/REV 2006-10-16 No data No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State