Search icon

CSI ACADEMY, LLC - Florida Company Profile

Company Details

Entity Name: CSI ACADEMY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CSI ACADEMY, 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: 31 Jan 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Aug 2021 (4 years ago)
Document Number: L12000015444
FEI/EIN Number 45-4575266

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

Address: 11 SOUTHEAST 2ND AVE., GAINESVILLE, FL, 32601, US
Mail Address: 11 SOUTHEAST 2ND AVE., GAINESVILLE, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSH ROBERT A Manager 11 SOUTHEAST 2ND AVE., GAINESVILLE, FL, 32601
VOGEL NIKKIE C Authorized Member 11 SOUTHEAST 2ND AVE., GAINESVILLE, FL, 32601
KRUEGER SCOTT DAVID Agent 2750 NORTHWEST 43RD STREET, GAINESVILLE, FL, 32606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000040066 CSI ACADEMY OF FLORIDA EXPIRED 2012-04-27 2017-12-31 - 11 SOUTHEAST 2ND AVENUE, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-08-09 - -
LC AMENDMENT 2013-05-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2483078700 2021-03-29 0491 PPS 12787 NW US Highway 441, Alachua, FL, 32615-8517
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26340
Loan Approval Amount (current) 26340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94109
Servicing Lender Name Florida CU
Servicing Lender Address 1615 NW 80 Blvd, GAINESVILLE, FL, 32606-9140
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Alachua, ALACHUA, FL, 32615-8517
Project Congressional District FL-03
Number of Employees 6
NAICS code 611310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94109
Originating Lender Name Florida CU
Originating Lender Address GAINESVILLE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26546.39
Forgiveness Paid Date 2022-01-13
4967467807 2020-05-29 0491 PPP 12787 NW US HIGHWAY 441, ALACHUA, FL, 32615-8517
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24200
Loan Approval Amount (current) 24200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94109
Servicing Lender Name Florida CU
Servicing Lender Address 1615 NW 80 Blvd, GAINESVILLE, FL, 32606-9140
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALACHUA, ALACHUA, FL, 32615-8517
Project Congressional District FL-03
Number of Employees 4
NAICS code 611519
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94109
Originating Lender Name Florida CU
Originating Lender Address GAINESVILLE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24396.92
Forgiveness Paid Date 2021-03-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State