Search icon

ELSIS EDUCATORS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ELSIS EDUCATORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Jan 2011 (15 years ago)
Date of dissolution: 13 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 May 2021 (4 years ago)
Document Number: L11000003230
FEI/EIN Number 452516148
Address: 310 WOODLAND LAKE DRIVE, ORLANDO, FL, 32828, US
Mail Address: 310 Woodland Lake Drive, ORLANDO, FL, 32828, US
ZIP code: 32828
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELSIS MARANDA E Managing Member 90 Heritage Park Street, Winter Springs, FL, 32708
ELSIS CURTIS C Managing Member 90 Heritage Park Street, Winter Springs, FL, 32708
ELSIS MARANDA E Agent 90 Heritage Park Street, Winter Springs, FL, 32708

Form 5500 Series

Employer Identification Number (EIN):
452516148
Plan Year:
2017
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
25
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000026565 PRIMROSE SCHOOL OF WATERFORD LAKES EXPIRED 2017-03-13 2022-12-31 - 310 WOODLAND LAKE DRIVE, ORLANDO, FL, 32828
G11000079981 PRIMROSE SCHOOL OF WATERFORD LAKES EXPIRED 2011-08-11 2016-12-31 - 20813 PEABODY ST., ORLANDO, FL, 32833

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-13 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 90 Heritage Park Street, Winter Springs, FL 32708 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-12 310 WOODLAND LAKE DRIVE, ORLANDO, FL 32828 -
CHANGE OF MAILING ADDRESS 2017-01-12 310 WOODLAND LAKE DRIVE, ORLANDO, FL 32828 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-03-29

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
133110.00
Total Face Value Of Loan:
133110.00
Date:
2020-09-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
2439600.00
Total Face Value Of Loan:
2439600.00
Date:
2020-04-13
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:
164000.00
Total Face Value Of Loan:
164000.00

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$164,000
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$164,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$165,252.78
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $164,000
Jobs Reported:
26
Initial Approval Amount:
$133,110
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$133,110
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$133,794.04
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $133,107
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State