Search icon

EDUCATIONAL DRIVER CENTER LLC - Florida Company Profile

Company Details

Entity Name: EDUCATIONAL DRIVER CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EDUCATIONAL DRIVER 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: 20 Jan 2012 (13 years ago)
Document Number: L12000009698
FEI/EIN Number 45-4284300

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

Address: 1443 TALLEVAST ROAD, SARASOTA, FL, 34243
Mail Address: 1443 TALLEVAST ROAD, SARASOTA, FL, 34243
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNUY JUAN C Managing Member 1443 TALLEVAST ROAD, SARASOTA, FL, 34243
BERNUY ANA C Manager 1443 TALLEVAST ROAD, SARASOTA, FL, 34243
RUIZ & COMPANY, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000126978 BERNUY'S DRIVING SCHOOL ACTIVE 2014-12-17 2029-12-31 - 1443 TALLEVAST RD, SARASOTA, FL, 34243
G13000037549 COMMUNITY INSTITUTE/INSTITUTO DE LA COMUNIDAD EXPIRED 2013-04-18 2018-12-31 - 1443 TALLEVAST RD, SARASOTA, FL, 34243
G12000012800 EDC DRIVING SCHOOL EXPIRED 2012-02-06 2017-12-31 - 1443 TALLEVAST ROAD, SARASOTA, FL, 34243

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1224467802 2020-05-01 0455 PPP 1443 TALLEVAST RD, SARASOTA, FL, 34243
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2435
Loan Approval Amount (current) 2435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SARASOTA, MANATEE, FL, 34243-0001
Project Congressional District FL-16
Number of Employees 2
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2487.49
Forgiveness Paid Date 2022-07-08
8902458601 2021-03-25 0455 PPS 1443 Tallevast Rd, Sarasota, FL, 34243-5035
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3947
Loan Approval Amount (current) 3947
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, MANATEE, FL, 34243-5035
Project Congressional District FL-16
Number of Employees 2
NAICS code 611692
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3977.04
Forgiveness Paid Date 2022-01-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State