Search icon

PARK AVENUE CHILD CARE & LEARNING CENTER OF SANFORD, LLC - Florida Company Profile

Company Details

Entity Name: PARK AVENUE CHILD CARE & LEARNING CENTER OF SANFORD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARK AVENUE CHILD CARE & LEARNING CENTER OF SANFORD, 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: 08 Nov 2006 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Oct 2011 (14 years ago)
Document Number: L06000108403
FEI/EIN Number 205864399

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

Address: 2700 S.PARK AVENUE, SANFORD, FL, 32773, US
Mail Address: 2700 S.PARK AVENUE, SANFORD, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS TIMOTHY A Manager 411 KINGS EAGLE LANE, APOPOKA, FL, 32712
DAVIS TARSHA O Manager 411 KINGS EAGLE LANE, APOPKA, FL, 32712
DAVIS TIMOTHY A Agent 411 KINGS EAGLE LANE, APOPKA, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000083252 PARK AVENUE CHILD CAREOF SANFORD PRE-SCHOOL ACADEMY EXPIRED 2019-08-06 2024-12-31 - 107 W. 27TH STREET, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-03-08 DAVIS, TIMOTHY A -
LC AMENDMENT 2011-10-12 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-29 411 KINGS EAGLE LANE, APOPKA, FL 32712 -
LC NAME CHANGE 2006-11-14 PARK AVENUE CHILD CARE & LEARNING CENTER OF SANFORD, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000603710 TERMINATED 1000000838690 SEMINOLE 2019-08-26 2029-09-11 $ 1,064.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9086057206 2020-04-28 0491 PPP 2700 S.PARK AVENUE, SANFORD, FL, 32773
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90860
Loan Approval Amount (current) 90860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SANFORD, SEMINOLE, FL, 32773-4100
Project Congressional District FL-07
Number of Employees 24
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 91726.28
Forgiveness Paid Date 2021-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State