Search icon

THE LEARNING CONNECTION-T.L.C., INC. - Florida Company Profile

Company Details

Entity Name: THE LEARNING CONNECTION-T.L.C., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE LEARNING CONNECTION-T.L.C., 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: 30 Nov 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2011 (13 years ago)
Document Number: P95000091369
FEI/EIN Number 593349358

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

Address: 1130 CLEVELAND ST, CLEARWATER, FL, 33755, US
Mail Address: 1130 CLEVELAND ST, CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRIMIANI ANNETTE J President 1677 EL TAIR TRAIL, CLEARWATER, FL, 33765
Primiani Annette J Agent 1677 El Tair Trail, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-07 1130 CLEVELAND ST, 240, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2020-04-04 1130 CLEVELAND ST, 240, CLEARWATER, FL 33755 -
REGISTERED AGENT NAME CHANGED 2015-03-13 Primiani, Annette J -
REGISTERED AGENT ADDRESS CHANGED 2015-03-13 1677 El Tair Trail, CLEARWATER, FL 33765 -
REINSTATEMENT 2011-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State