Search icon

TURTLE RATTLE LEARNING, INC - Florida Company Profile

Company Details

Entity Name: TURTLE RATTLE LEARNING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TURTLE RATTLE LEARNING, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 May 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P03000051986
FEI/EIN Number 270057835

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

Mail Address: 3311 Gulf Breeze Parkway, GULF BREEZE, FL, 32563, US
Address: 405 Kenilworth Avenue, GULF BREEZE, FL, 32561, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LACEY JIM W President 405 KENILWORTH AVE, GULF BREEZE, FL, 32561
Lacey III Jim W Proj 3311 Gulf Breeze Parkway, Gulf Breeze, FL, 32563
LACEY JIM W Agent 405 KENILWORTH AVE, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2017-02-09 405 Kenilworth Avenue, GULF BREEZE, FL 32561 -
REGISTERED AGENT NAME CHANGED 2016-01-24 LACEY, JIM WJR -
REINSTATEMENT 2016-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 405 Kenilworth Avenue, GULF BREEZE, FL 32561 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-12 405 KENILWORTH AVE, GULF BREEZE, FL 32561 -
REINSTATEMENT 2011-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000317715 TERMINATED 1000000864927 SANTA ROSA 2020-10-05 2030-10-07 $ 884.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J20000068177 TERMINATED 1000000857309 SANTA ROSA 2020-01-23 2030-01-29 $ 565.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J19000366615 ACTIVE 1000000826751 SANTA ROSA 2019-05-13 2029-05-22 $ 330.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J18000706762 TERMINATED 1000000799722 SANTA ROSA 2018-10-05 2028-10-24 $ 1,647.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J14000520592 TERMINATED 1000000606340 SANTA ROSA 2014-04-07 2024-05-01 $ 1,624.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J13000992587 TERMINATED 1000000512852 SANTA ROSA 2013-05-16 2023-05-22 $ 1,450.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J12000380157 TERMINATED 1000000275796 SANTA ROSA 2012-04-26 2022-05-02 $ 727.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-09
REINSTATEMENT 2016-01-24
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-05-09
REINSTATEMENT 2011-04-12

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
- IDV GS35F0120S 2010-07-22 - -
Unique Award Key CONT_IDV_GS35F0120S_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 700000.00

Description

Title OTHER THAN SCHEDULE
NAICS Code 541519: OTHER COMPUTER RELATED SERVICES
Product and Service Codes D306: ADP SYSTEMS ANALYSIS SERVICES

Recipient Details

Recipient TURTLE RATTLE LEARNING, INC
UEI CSQNL9P8FBF8
Recipient Address 3749D GULF BREEZE PKWY, GULF BREEZE, SANTA ROSA, FLORIDA, 325635717, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1242038704 2021-03-26 0491 PPP 3311 Gulf Breeze Pkwy # 355, Gulf Breeze, FL, 32563-3351
Loan Status Date 2023-02-11
Loan Status Paid in Full
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22179
Loan Approval Amount (current) 22179
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gulf Breeze, SANTA ROSA, FL, 32563-3351
Project Congressional District FL-01
Number of Employees 4
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State