Search icon

INFANT SWIMMING RESOURCE, LLC - Florida Company Profile

Company Details

Entity Name: INFANT SWIMMING RESOURCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INFANT SWIMMING RESOURCE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 25 Sep 2002 (23 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Apr 2022 (3 years ago)
Document Number: L02000025151
FEI/EIN Number 260055869

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

Address: 3415 W LAKE MARY BLVD, SUITE 950951, LAKE MARY, FL, 32795, US
Mail Address: P.O. BOX 950951, LAKE MARY, FL, 32795, US
ZIP code: 32795
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNETT AUSTIN A Manager 3415 W LAKE MARY BLVD, SUITE 950951, LAKE MARY, FL, 32795
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2022-04-11 CT CORPORATION SYSTEM -
LC STMNT OF RA/RO CHG 2022-04-11 - -
REINSTATEMENT 2021-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2021-09-13 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-13 3415 W LAKE MARY BLVD, SUITE 950951, LAKE MARY, FL 32795 -
CHANGE OF MAILING ADDRESS 2021-09-13 3415 W LAKE MARY BLVD, SUITE 950951, LAKE MARY, FL 32795 -
MERGER 2012-03-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000121375
CANCEL ADM DISS/REV 2008-09-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000178870 TERMINATED 1000000578992 MIAMI-DADE 2014-01-30 2034-02-07 $ 1,963.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000738067 LAPSED 11-CA-10603 ORANGE COUNTY 2011-05-25 2016-11-14 $132,348.78 JUDY HEUMANN AND NORMAN HEUMANN, 428 WEWOKA DRIVE, BOULDER, CO. 80303

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-20
CORLCRACHG 2022-04-11
REINSTATEMENT 2021-09-30
LC Amendment 2021-09-13
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3748977203 2020-04-27 0491 PPP 208 East Marks Street, ORLANDO, FL, 32803-3818
Loan Status Date 2021-07-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150900
Loan Approval Amount (current) 150900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437582
Servicing Lender Name Banesco USA
Servicing Lender Address 3155 NW 77th Ave, Miami, FL, 33122
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ORLANDO, ORANGE, FL, 32803-3818
Project Congressional District FL-10
Number of Employees 12
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 437582
Originating Lender Name Banesco USA
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151777.04
Forgiveness Paid Date 2021-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State