Search icon

WINDMILL CREEK ACADEMY, LLC - Florida Company Profile

Company Details

Entity Name: WINDMILL CREEK ACADEMY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WINDMILL CREEK 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 May 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L08000052539
FEI/EIN Number 262702532

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

Address: 2682 SOUTH HORSESHOE COURT, NAPLES, FL, 34104
Mail Address: 2682 SOUTH HORSESHOE COURT, NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONNELL DUNCAN Managing Member 2682 SOUTH HORSESHOE COURT, NAPLES, FL, 34104
CONNELL JANINE Agent 2682 SOUTH HORSESHOE COURT, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC STMNT OF RA/RO CHG 2020-03-30 - -
REGISTERED AGENT NAME CHANGED 2020-03-30 CONNELL, JANINE -

Documents

Name Date
ANNUAL REPORT 2020-07-20
CORLCRACHG 2020-03-30
ANNUAL REPORT 2019-05-15
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-09
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6429227709 2020-05-01 0455 PPP 2682 S HORSESHOE CT, NAPLES, FL, 34104-6146
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89865
Loan Approval Amount (current) 89865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NAPLES, COLLIER, FL, 34104-6146
Project Congressional District FL-19
Number of Employees 17
NAICS code 611110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 90692.25
Forgiveness Paid Date 2021-04-08
6548828308 2021-01-27 0455 PPS 2682 S Horseshoe Ct, Naples, FL, 34104-6146
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89865
Loan Approval Amount (current) 89865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34104-6146
Project Congressional District FL-19
Number of Employees 15
NAICS code 624410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 90394.34
Forgiveness Paid Date 2021-09-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State