Search icon

LEARN ME, INC. - Florida Company Profile

Company Details

Entity Name: LEARN ME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEARN ME, 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: 08 Mar 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P12000023580
FEI/EIN Number APPLIED FOR

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

Address: 2211 NE 44TH STREET, LIGHTHOUSE POINT, FL, 33064
Mail Address: 2211 NE 44TH STREET, LIGHTHOUSE POINT, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POVLITZ DAVID R President 2211 NE 44TH STREET, LIGHTHOUSE POINT, FL, 33064
POVLITZ DAVID R Treasurer 2211 NE 44TH STREET, LIGHTHOUSE POINT, FL, 33064
WEIR EDWARD W Vice President 22348 CALIBRE CT. #210, BOCA RATON, FL, 33433
WEIR EDWARD W Secretary 22348 CALIBRE CT. #210, BOCA RATON, FL, 33433
POVLITZ DAVID R Agent 2211 NE 44TH STREET, LIGHTHOUSE POINT, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2016-10-26 - -
REGISTERED AGENT NAME CHANGED 2016-10-26 POVLITZ, DAVID R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-05
REINSTATEMENT 2016-10-26
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State