Search icon

ABC CHILDCARE AND LEARNING CENTER, LLC - Florida Company Profile

Company Details

Entity Name: ABC CHILDCARE AND LEARNING CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABC CHILDCARE AND LEARNING CENTER, 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: 19 Sep 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Oct 2009 (16 years ago)
Document Number: L05000092337
FEI/EIN Number 760796384

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

Address: 627 SOUTH 5TH STREET, MACCLENNY, FL, 32063
Mail Address: 627 SOUTH 5TH STREET, MACCLENNY, FL, 32063
ZIP code: 32063
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Crawford Terran M Managing Member 627 SOUTH 5TH STREET, MACCLENNY, FL, 32063
Harvey Amy M Agent 7000 Southern States Nursery Road, Macclenny, FL, 32063

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-16 Harvey, Amy M -
REGISTERED AGENT ADDRESS CHANGED 2024-02-16 7000 Southern States Nursery Road, Macclenny, FL 32063 -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-12-30 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2008-12-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2777128806 2021-04-13 0491 PPS 627 S 5th St, Macclenny, FL, 32063-2603
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35393
Loan Approval Amount (current) 35393
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Macclenny, BAKER, FL, 32063-2603
Project Congressional District FL-03
Number of Employees 12
NAICS code 624410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 35622.81
Forgiveness Paid Date 2021-12-14
3150897307 2020-04-29 0491 PPP 627 South 5th St, MACCLENNY, FL, 32063
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37900
Loan Approval Amount (current) 37900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MACCLENNY, BAKER, FL, 32063-0001
Project Congressional District FL-03
Number of Employees 12
NAICS code 624410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 38327.8
Forgiveness Paid Date 2021-06-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State