Search icon

LEARNING STREET CHILD CARE CENTER, LLC - Florida Company Profile

Company Details

Entity Name: LEARNING STREET CHILD CARE CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEARNING STREET CHILD CARE 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: 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: 06 Apr 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000041235
FEI/EIN Number 800728804

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

Address: 1108 PEACHTREE STREET, COCOA, FL, 32922, US
Mail Address: 1108 PEACHTREE STREET, COCOA, FL, 32922, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRITT DEIDRE Manager 1176 SANGRIA CIRCLE, Rockledge, FL, 32955
ROBINSON AMY K Agent 401 Churchill Drive, Cocoa, FL, 32922

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC DISSOCIATION MEM 2020-12-21 - -
REGISTERED AGENT NAME CHANGED 2017-04-24 ROBINSON, AMY KELLY AVANT -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 1108 PEACHTREE STREET, COCOA, FL 32922 -
CHANGE OF MAILING ADDRESS 2014-04-30 1108 PEACHTREE STREET, COCOA, FL 32922 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-09 401 Churchill Drive, Cocoa, FL 32922 -

Documents

Name Date
ANNUAL REPORT 2021-02-01
CORLCDSMEM 2020-12-21
AMENDED ANNUAL REPORT 2020-12-10
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-08-10
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4931437709 2020-05-01 0455 PPP 1108 PEACHTREE ST, COCOA, FL, 32922
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19077
Loan Approval Amount (current) 19077
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address COCOA, BREVARD, FL, 32922-2820
Project Congressional District FL-08
Number of Employees 4
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19346.69
Forgiveness Paid Date 2021-10-06
7771888508 2021-03-06 0455 PPS 1108 Peachtree St, Cocoa, FL, 32922-8639
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18797
Loan Approval Amount (current) 18797
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cocoa, BREVARD, FL, 32922-8639
Project Congressional District FL-08
Number of Employees 3
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18925.75
Forgiveness Paid Date 2021-11-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State