Search icon

THE LANGUAGE LOFT, INC. - Florida Company Profile

Company Details

Entity Name: THE LANGUAGE LOFT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE LANGUAGE LOFT, 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: 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: 05 Feb 2015 (10 years ago)
Document Number: P15000013969
FEI/EIN Number 47-2973820

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

Address: 9470 Corkscrew Palms Circle, Estero, FL, 33928, US
Mail Address: 17381 STERLING LAKE DR, FORT MYERS, FL, 33967, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN LINDSAY S Chief Executive Officer 17381 STERLING LAKE DR, FORT MYERS, FL, 33967
BROWN TRENT R Vice President 17381 STERLING LAKE DR, FORT MYERS, FL, 33967
BROWN LINDSAY S Agent 17381 STERLING LAKE DR, FORT MYERS, FL, 33967

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-11 9470 Corkscrew Palms Circle, Suite 102, Estero, FL 33928 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-27 9470 Corkscrew Palms Circle, Suite 102, Estero, FL 33928 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State