Search icon

ACADEMY OF LYMPHATIC STUDIES HOLDING COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: ACADEMY OF LYMPHATIC STUDIES HOLDING COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACADEMY OF LYMPHATIC STUDIES HOLDING COMPANY, 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: 06 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2019 (6 years ago)
Document Number: L08000023924
FEI/EIN Number 262125006

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

Address: 11632 HIGH STREET, SUITE A, SEBASTIAN, FL, 32958, US
Mail Address: PO BOX 1540, Falling Waters, WV, 25419, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent -
Archambeau Damien Chief Financial Officer PO BOX 1540, Falling Waters, WV, 25419
Comstock Patrick Dr. Chie 11632 HIGH STREET, SEBASTIAN, FL, 32958
TruMantra Education Group LLC Manager 220 East 42nd Street, New York, NY, 10017

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2020-07-20 11632 HIGH STREET, SUITE A, SEBASTIAN, FL 32958 -
REINSTATEMENT 2019-10-05 - -
REGISTERED AGENT NAME CHANGED 2019-10-05 REGISTERED AGENT SOLUTIONS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC STMNT OF RA/RO CHG 2018-06-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-07-20
REINSTATEMENT 2019-10-05
CORLCRACHG 2018-06-22
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9019977102 2020-04-15 0455 PPP 11632 HIGH ST, SEBASTIAN, FL, 32958-4600
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43600
Loan Approval Amount (current) 43600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 382926
Servicing Lender Name Coastal States Bank
Servicing Lender Address 5 Bow Circle, HILTON HEAD ISLAND, SC, 29928-7344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SEBASTIAN, INDIAN RIVER, FL, 32958-4600
Project Congressional District FL-08
Number of Employees 4
NAICS code 923110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 382926
Originating Lender Name Coastal States Bank
Originating Lender Address HILTON HEAD ISLAND, SC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44046.9
Forgiveness Paid Date 2021-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State