Search icon

ELEARNING TEKNOLOGIES, LLC - Florida Company Profile

Company Details

Entity Name: ELEARNING TEKNOLOGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELEARNING TEKNOLOGIES, 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: 31 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2013 (11 years ago)
Document Number: L06000055658
FEI/EIN Number 273264847

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

Mail Address: 5415 Lake Howell Rd., Winter Park, FL, 32792, US
Address: 3154 GREENWOOD ST, WINTER PARK, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gomez Ediana Managing Member 5415 Lake Howell Rd. #186, Winter Park, FL, 32792
GOMEZ EDIANA Agent 3154 GREENWOOD ST, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-10 3154 GREENWOOD ST, WINTER PARK, FL 32792 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-18 3154 GREENWOOD ST, WINTER PARK, FL 32792 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-18 3154 GREENWOOD ST, WINTER PARK, FL 32792 -
REINSTATEMENT 2013-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT AND NAME CHANGE 2011-06-20 ELEARNING TEKNOLOGIES, LLC -
REGISTERED AGENT NAME CHANGED 2007-04-15 GOMEZ, EDIANA -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5052287808 2020-05-29 0491 PPP 3154 Greenwood Street, Winter Park, FL, 32792
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8841.05
Loan Approval Amount (current) 8841.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32792-0800
Project Congressional District FL-10
Number of Employees 2
NAICS code 611430
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8917.18
Forgiveness Paid Date 2021-04-08
4065088808 2021-04-15 0491 PPS 3154 Greenwood St, Winter Park, FL, 32792-1718
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9572
Loan Approval Amount (current) 9572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Park, SEMINOLE, FL, 32792-1718
Project Congressional District FL-07
Number of Employees 3
NAICS code 541512
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9624.11
Forgiveness Paid Date 2021-11-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State