Search icon

FOREST TRAIL ACADEMY, LLC - Florida Company Profile

Company Details

Entity Name: FOREST TRAIL ACADEMY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOREST TRAIL ACADEMY, 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 2007 (18 years ago)
Document Number: L07000097923
FEI/EIN Number 261126682

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

Address: 2101 VISTA PARKWAY, WEST PALM BEACH, FL, 33411, US
Mail Address: 2101 VISTA PARKWAY, WEST PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHUNG GIFTY D Managing Member 2101 Vista Parkway, Suite 226, West Palm Beach, FL, 33411
Kaplan Jason REsq. Agent 2101 Vista Parkway, West Palm Beach, FL, 33411

Form 5500 Series

Employer Identification Number (EIN):
261126682
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08134900188 VIRTUAL HIGH SCHOOL OF EXCELLENCE EXPIRED 2008-05-13 2013-12-31 - 3132 FORTUNE WAY, SUITE D1, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-08 2101 Vista Parkway, Suite 226, West Palm Beach, FL 33411 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 2101 VISTA PARKWAY, SUITE 226, WEST PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2023-01-18 2101 VISTA PARKWAY, SUITE 226, WEST PALM BEACH, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 9120 Equus Circle, Suite No. OFC, Boynton Beach, FL 33472 -
REGISTERED AGENT NAME CHANGED 2018-01-14 Kaplan, Jason R., Esq. -

Court Cases

Title Case Number Docket Date Status
GIFTY CHUNG and FOREST TRAIL ACADEMY, LLC VS EDGAR GONZALEZ, CAROLYN BRADLEY, et al. 4D2011-3854 2011-10-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-27912 09

Parties

Name GIFTY CHUNG
Role Appellant
Status Active
Representations ERIC B. ASH, Randall M. Shochet
Name FOREST TRAIL ACADEMY, LLC
Role Appellant
Status Active
Name EDGAR GONZALEZ
Role Appellee
Status Active
Representations Marc A. Silverman, Chandra Parker Doucette, Robert T. Slatoff
Name FRANK, WEINBERG & BLACK, P.L.
Role Appellee
Status Active
Name CAROLYN BRADLEY
Role Appellee
Status Active
Name DANA WILLIAMS
Role Appellee
Status Active
Name Robert T. Slatoff
Role Appellee
Status Active
Name STEVE LALONDE
Role Appellee
Status Active
Name JOHN MOYANT
Role Appellee
Status Active
Name HON. DAVID KRATHEN
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-10-17
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-08-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-08-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-08-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-07-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ DENIED
Docket Date 2013-07-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-03-12
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that appellants' motion filed March 1, 2013, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended thirty (30) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2013-03-06
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES (WITH CD-ROM)
Docket Date 2013-03-01
Type Response
Subtype Response
Description Response to Order to Show Cause ~ *AND* MOTION FOR EOT FOR ROA
On Behalf Of GIFTY CHUNG
Docket Date 2013-03-01
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA ~ (M) RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of GIFTY CHUNG
Docket Date 2013-02-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal
Docket Date 2012-12-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (1) (THREE COPIES FILED 12/7/12) *e*
On Behalf Of GIFTY CHUNG
Docket Date 2012-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ 30 DAYS TO 12/10/12
Docket Date 2012-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ T-
On Behalf Of GIFTY CHUNG
Docket Date 2012-10-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ 30 DAYS TO 11/8/12
Docket Date 2012-10-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of GIFTY CHUNG
Docket Date 2012-09-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) E
On Behalf Of EDGAR GONZALEZ
Docket Date 2012-09-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 1 WEEK TO 9/18/12
Docket Date 2012-08-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ TO 9/11/12
Docket Date 2012-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of EDGAR GONZALEZ
Docket Date 2012-08-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PER SECTION 57.105 ("NOTICE OF FILING")
On Behalf Of EDGAR GONZALEZ
Docket Date 2012-07-19
Type Order
Subtype Order on Motion to Set Briefing Schedule
Description ORD-Setting Briefing Schedule ~ TO 8/27/12 FOR ANSWER BRIEF
Docket Date 2012-07-16
Type Motions Relating to Briefs
Subtype Motion to Set Briefing Schedule
Description Mot. to set briefing schedule
On Behalf Of EDGAR GONZALEZ
Docket Date 2012-06-21
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ AS MOOT. (INTERVENOR'S MOTION)
Docket Date 2011-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GIFTY CHUNG
Docket Date 2012-06-06
Type Notice
Subtype Notice
Description Notice ~ OF NO OBJECTION TO MOTION TO INTERVENE
On Behalf Of GIFTY CHUNG
Docket Date 2012-05-25
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curiae Brief ~ (M) T - BY ROBERT T. SLATOFF, ESQ. AND FRANK, WEINBERG & BLACK, P.L. *OR*
On Behalf Of EDGAR GONZALEZ
Docket Date 2012-05-25
Type Motions Relating to Parties and Counsel
Subtype Motion For Leave To Intervene
Description Motion For Leave To Intervene ~ (M) *AND/OR*
On Behalf Of EDGAR GONZALEZ
Docket Date 2012-05-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (M)
On Behalf Of EDGAR GONZALEZ
Docket Date 2012-04-30
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ (4)
On Behalf Of GIFTY CHUNG
Docket Date 2012-04-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ 30 DAYS TO 4/30/12
Docket Date 2012-03-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GIFTY CHUNG
Docket Date 2012-02-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS TO 3/31/12
Docket Date 2012-02-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GIFTY CHUNG
Docket Date 2012-01-06
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ 30 DAYS
Docket Date 2012-01-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 60 DAYS TO 1/29/12
Docket Date 2011-12-30
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
On Behalf Of Clerk - Broward
Docket Date 2011-12-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED.
On Behalf Of GIFTY CHUNG
Docket Date 2011-12-05
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a)
Docket Date 2011-11-18
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ 11/15/11 NOTICE OF UNAVAILABILITY
Docket Date 2011-11-15
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY **STRICKEN AS UNAUTHORIZED 11/18/11**
On Behalf Of GIFTY CHUNG
Docket Date 2011-10-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ **PLS GIVE TO CARRIE**
Docket Date 2011-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-10-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GIFTY CHUNG

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-27
AMENDED ANNUAL REPORT 2019-10-03
ANNUAL REPORT 2019-04-14
AMENDED ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2018-01-09

USAspending Awards / Financial Assistance

Date:
2025-04-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUSTS (ESOP); (6) EXPORT EXPRESS; (7)EXPORT WORKING CAPITAL PROGRAM (EWCP); (8) INTERNATIONAL TRADE, AND (9) PILOT (TEMPORARY) PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES AND, IN CERTAIN CIRCUMSTANCES, TO QUALIFIED EMPLOYEE TRUSTS (ESOPS). INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
490000.00
Total Face Value Of Loan:
490000.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
71587.00
Total Face Value Of Loan:
71587.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71587
Current Approval Amount:
71587
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72493.11

Date of last update: 01 Jun 2025

Sources: Florida Department of State