Search icon

ALPHA BRIGHT CHILDREN LEARNING CENTER, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALPHA BRIGHT CHILDREN LEARNING CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALPHA BRIGHT CHILDREN LEARNING 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: 14 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2018 (7 years ago)
Document Number: L10000095816
FEI/EIN Number 273264096

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

Address: 438 N. WABASH AVENUE, LAKELAND, FL, 33815
Mail Address: PO BOX 58, LAKELAND, FL, 33802, US
ZIP code: 33815
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOVETT SHERYL L Managing Member 725 E. PONDEROSA DRIVE, LAKELAND, FL, 33810
Lovett Sheryl L Agent 725 E. PONDEROSA DRIVE, LAKELAND, FL, 33810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000058155 ALPHA BRIGHT LEARNING CENTER LL EXPIRED 2016-06-13 2021-12-31 - P.O. BOX 1654 ,LAKELAND FL 33802, 905 EAST PARKER STREET, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-29 438 N. WABASH AVENUE, LAKELAND, FL 33815 -
REINSTATEMENT 2018-10-17 - -
REGISTERED AGENT NAME CHANGED 2018-10-17 Lovett, Sheryl L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2011-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-10-17
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-09-23

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27951.25
Total Face Value Of Loan:
27951.25
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
37440.77
Total Face Value Of Loan:
37440.77

Paycheck Protection Program

Date Approved:
2020-06-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37440.77
Current Approval Amount:
37440.77
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
37676.85
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27951.25
Current Approval Amount:
27951.25
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
28145.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State