Search icon

WHOLE STEPS CREATIVE ARTS CENTER, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

Name Role Address
MEHLER JILLIAN E Manager PO BOX 1421, Eaton Park, FL, 33840
Mehler Jillian Agent 2615 Ellis Avenue, Eaton Park, FL, 33840

Fictitious Names

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

Events

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 -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18500
Loan Approval Amount (current) 18500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33155-5222
Project Congressional District FL-27
Number of Employees 1
NAICS code 624310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18636.69
Forgiveness Paid Date 2021-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State