Search icon

ACCELLEARN LLC

Company Details

Entity Name: ACCELLEARN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Apr 2005 (20 years ago)
Document Number: L05000034417
FEI/EIN Number 260119000
Address: 2000 PGA BLVD, SUITE 4440, PALM BEACH GARDENS, FL, 33408, US
Mail Address: 2000 PGA BLVD, SUITE 4440, PALM BEACH GARDENS, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
VANDER KOOI R. SHANE Agent 2000 PGA BLVD, SUITE 4440, PALM BEACH GARDENS, FL, 33408

President

Name Role Address
VANDER KOOI R. SHANE President 901 Northpoint Parkway, WEST PALM BEACH, FL, 33407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000136020 SOUTH FLORIDA ROBOTICS EXPIRED 2018-12-27 2023-12-31 No data 901 NORTHPOINT PARKWAY, STE. 100, WEST PALM BEACH, FL, 33407
G09000169530 GREEN MOUSE ACADEMY ACTIVE 2009-10-28 2029-12-31 No data 2000 PGA BLVD., SUITE 4440, PMB 183, PALM BEACH GARDENS, FL, 33408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 2000 PGA BLVD, SUITE 4440, PMB 183, PALM BEACH GARDENS, FL 33408 No data
CHANGE OF MAILING ADDRESS 2024-04-18 2000 PGA BLVD, SUITE 4440, PMB 183, PALM BEACH GARDENS, FL 33408 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 2000 PGA BLVD, SUITE 4440, PMB 183, PALM BEACH GARDENS, FL 33408 No data
REGISTERED AGENT NAME CHANGED 2019-02-28 VANDER KOOI, R. SHANE No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8001918404 2021-02-12 0455 PPS 901 Northpoint Pkwy Ste 100, West Palm Beach, FL, 33407-1941
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64000
Loan Approval Amount (current) 64000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33407-1941
Project Congressional District FL-20
Number of Employees 5
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64375.11
Forgiveness Paid Date 2021-09-20
3877057107 2020-04-12 0455 PPP 901 NORTHPOINT PKWY Suite 100, WEST PALM BEACH, FL, 33407-1940
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64184
Loan Approval Amount (current) 64184
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33407-1940
Project Congressional District FL-20
Number of Employees 4
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64793.75
Forgiveness Paid Date 2021-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State