Search icon

ACADEMY OF ACHIEVERS LLC - Florida Company Profile

Company Details

Entity Name: ACADEMY OF ACHIEVERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACADEMY OF ACHIEVERS 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: 01 Dec 2010 (14 years ago)
Document Number: L10000123909
FEI/EIN Number 274126038

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

Mail Address: 301 West Platt Street, Tampa, FL, 33606, US
Address: 536 MAYDELL DRIVE, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS MARILYN Manager 301 West Platt Street, Tampa, FL, 33606
LEWIS MARILYN Secretary 301 West Platt Street, Tampa, FL, 33606
LEWIS MARILYN Agent 301 West Platt Street, Tampa, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000073177 ACADEMY OF ACHIEVERS III EXPIRED 2018-07-02 2023-12-31 - 301 WEST PLATT STREET, STE 429, TAMPA, FL, 33606
G17000133195 ACADEMY OF ACHIEVERS II EXPIRED 2017-12-06 2022-12-31 - 301 WEST PLATT STREET, #429, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-03-20 536 MAYDELL DRIVE, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-20 301 West Platt Street, 429, Tampa, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-21 536 MAYDELL DRIVE, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 2012-04-12 LEWIS, MARILYN -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1327527908 2020-06-10 0455 PPP 301 W PLATT ST # 429, TAMPA, FL, 33606-2241
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8000
Loan Approval Amount (current) 8000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33606-2241
Project Congressional District FL-14
Number of Employees 3
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8057.64
Forgiveness Paid Date 2021-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State