Search icon

THE FLORIDA ACADEMY OF NURSING, LLC - Florida Company Profile

Company Details

Entity Name: THE FLORIDA ACADEMY OF NURSING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE FLORIDA ACADEMY OF NURSING, 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: 17 Apr 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Dec 2024 (5 months ago)
Document Number: L12000052247
FEI/EIN Number 45-5130979

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

Address: 3150 SW 145th Avenue, MIRAMAR, FL, 33027, US
Mail Address: 3150 SW 145th Avenue, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
TELFER LISA M Managing Member 3150 SW 145th Avenue, MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000130563 FLORIDA ACADEMY OF NURSING EXPIRED 2019-12-10 2024-12-31 - 12002 MIRAMAR PARKWAY, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-12-05 - -
REGISTERED AGENT NAME CHANGED 2024-12-05 REGISTERED AGENTS INC -
REGISTERED AGENT ADDRESS CHANGED 2024-12-05 7901 4TH ST N, SUITE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 3150 SW 145th Avenue, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2024-05-01 3150 SW 145th Avenue, MIRAMAR, FL 33027 -
LC AMENDMENT 2017-07-03 - -

Documents

Name Date
CORLCRACHG 2024-12-05
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-09-01
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-07
LC Amendment 2017-07-03
ANNUAL REPORT 2017-02-13

USAspending Awards / Financial Assistance

Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
5900.00
Total Face Value Of Loan:
5900.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
34326.00
Total Face Value Of Loan:
34326.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34326
Current Approval Amount:
34326
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34634.46
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34327
Current Approval Amount:
34327
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34545.19

Date of last update: 03 May 2025

Sources: Florida Department of State