Entity Name: | WHOLE STEPS CREATIVE ARTS CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WHOLE STEPS CREATIVE ARTS CENTER, 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. |
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 2009 (16 years ago) |
Document Number: | L09000022447 |
FEI/EIN Number |
900452385
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2615 Ellis Avenue, Eaton Park, FL, 33840, US |
Mail Address: | PO BOX 1421, Eaton Park, FL, 33840, US |
ZIP code: | 33840 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEHLER JILLIAN E | Manager | PO BOX 1421, Eaton Park, FL, 33840 |
Mehler Jillian | Agent | 2615 Ellis Avenue, Eaton Park, FL, 33840 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000013125 | MUSIC THERAPY SERVICES OF MIAMI | EXPIRED | 2014-02-06 | 2019-12-31 | - | 10725 SW 104TH STREET, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-03 | 2615 Ellis Avenue, 1421, Eaton Park, FL 33840 | - |
CHANGE OF MAILING ADDRESS | 2023-04-03 | 2615 Ellis Avenue, 1421, Eaton Park, FL 33840 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-03 | 2615 Ellis Avenue, 1421, Eaton Park, FL 33840 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-10 | Mehler, Jillian | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-02-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4121217308 | 2020-04-29 | 0455 | PPP | 4000 SW 60TH CT, MIAMI, FL, 33155-5222 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State