Search icon

PUFFIN LEARNING ACADEMY BOCA LLC - Florida Company Profile

Company Details

Entity Name: PUFFIN LEARNING ACADEMY BOCA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PUFFIN LEARNING ACADEMY BOCA 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: 24 Dec 2009 (15 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: L09000122039
FEI/EIN Number 271538881

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

Address: 19635-53 S State RD 7, Boca Raton, FL, 33498, US
Mail Address: 1287 E. NEWPORT CENTER DR, SUITE 211, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ LIZZETTE Managing Member 1287 E. NEWPORT CENTER DR SUITE 211, DEERFIELD BEACH, FL, 33442
Hernandez Anthony Dr. Managing Member 1287 E. NEWPORT CENTER DR, DEERFIELD BEACH, FL, 33442
HERNANDEZ LIZZETTE Agent 1287 E. NEWPORT CENTER DR, DEERFIELD BEACH, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000093431 PUFFIN LEARNING ACADEMY- BOCA EXPIRED 2014-09-12 2019-12-31 - 1287 E. NEWPORT CENTER DR, SUITE 211, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-15 19635-53 S State RD 7, Boca Raton, FL 33498 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000713402 TERMINATED 1000000844391 PALM BEACH 2019-10-16 2029-10-30 $ 1,800.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3222707307 2020-04-29 0455 PPP 1287 E Newport Center Dr, DEERFIELD BEACH, FL, 33442-7706
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50624.14
Loan Approval Amount (current) 50624.14
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DEERFIELD BEACH, BROWARD, FL, 33442-7706
Project Congressional District FL-23
Number of Employees 12
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51151.47
Forgiveness Paid Date 2021-05-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State