Search icon

LEARNING YOUR FUNCTION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LEARNING YOUR FUNCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 23 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2024 (9 months ago)
Document Number: N12000002109
FEI/EIN Number 454575245

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

Address: 2017 Reigler Road, Land O' Lakes, FL, 34639, US
Mail Address: 2352 Camp Indianhead Road, Land O Lakes, FL, 34639, US
ZIP code: 34639
City: Land O'Lakes
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRACCHIOLO AMY Director 2352 Camp Indianhead Road, Land O Lakes, FL, 34639
CRACCHIOLO JAMES F President 2352 Camp Indianhead Road, Land O Lakes, FL, 34639
CRACCHIOLO AMY Agent 2352 Camp Indianhead Road, Land O Lakes, FL, 34639
CRACCHIOLO JAMES M Chairman 9051 Florida Mining Blvd, Tampa, FL, 33634
Fontanes Natalie A Trustee 2017 Reigler rd., Land O' Lakes, FL, 34639

National Provider Identifier

NPI Number:
1487467387
Certification Date:
2025-01-27

Authorized Person:

Name:
NATALIE ANN FONTANES
Role:
INTER-CAMPUS COORDINATOR
Phone:

Taxonomy:

Selected Taxonomy:
251C00000X - Developmentally Disabled Services Day Training Agency
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-09 2352 Camp Indianhead Road, Land O Lakes, FL 34639 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-09 2017 Reigler Road, Land O' Lakes, FL 34639 -
CHANGE OF MAILING ADDRESS 2015-01-09 2017 Reigler Road, Land O' Lakes, FL 34639 -
REGISTERED AGENT NAME CHANGED 2014-01-19 CRACCHIOLO, AMY -
AMENDMENT 2013-08-02 - -
AMENDMENT 2012-07-23 - -

Court Cases

Title Case Number Docket Date Status
Eugenia Gembutis, as Personal Representative of The Estate of Shelby Gembutis, Appellant(s) v. Learning Your Function, Appellee(s). 2D2024-1446 2024-06-24 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
22-CA-2274

Parties

Name Eugenia Gembutis
Role Appellant
Status Active
Representations George Alexander Vaka
Name Shelby Gembutis
Role Appellant
Status Active
Representations George Alexander Vaka
Name LEARNING YOUR FUNCTION, INC.
Role Appellee
Status Active
Representations Maryann Masella Furman, Michael E. Reed, Jason Robert Hull, Kayli R. Tavarez Camarena, Alyssa Mara Reiter
Name Hon. Susan G. Barthle
Role Judge/Judicial Officer
Status Active
Name Pasco Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 DAYS - IB DUE ON 11/27/24
On Behalf Of Eugenia Gembutis
Docket Date 2024-09-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 - IB DUE 10/27/2024
On Behalf Of Eugenia Gembutis
Docket Date 2024-08-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 DAYS - IB DUE ON 09/27/24
On Behalf Of Eugenia Gembutis
Docket Date 2024-08-16
Type Record
Subtype Record on Appeal Redacted
Description BARTHLE - 1014 PAGES
On Behalf Of Pasco Clerk
Docket Date 2024-06-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Learning Your Function
Docket Date 2024-06-24
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Eugenia Gembutis
View View File
Docket Date 2024-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Eugenia Gembutis
Docket Date 2024-12-09
Type Misc. Events
Subtype Status Report
Description Status Report - NOTICE OF TENTATIVE SETTLEMENT
On Behalf Of Eugenia Gembutis
Docket Date 2024-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for an extension of time is denied. Appellant shall serve the initial brief within seven days of the date of this order or this appeal will be subject to dismissal without further notice.
View View File
Docket Date 2024-11-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Eugenia Gembutis
Docket Date 2024-06-24
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File

Documents

Name Date
ANNUAL REPORT 2025-02-10
REINSTATEMENT 2024-10-14
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-25

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
268432.00
Total Face Value Of Loan:
268432.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
268435.00
Total Face Value Of Loan:
268435.00

Tax Exempt

Employer Identification Number (EIN) :
45-4575245
In Care Of Name:
% LYF INC
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
2013-09
National Taxonomy Of Exempt Entities:
Education: Fund Raising and/or Fund Distribution
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letters

Paycheck Protection Program

Jobs Reported:
70
Initial Approval Amount:
$268,435
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$268,435
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$271,865
Servicing Lender:
Buckeye State Bank
Use of Proceeds:
Payroll: $268,435
Jobs Reported:
70
Initial Approval Amount:
$268,432
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$268,432
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$272,398.83
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $268,430
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State