Search icon

CREATIVE KIDS LEARNING CENTER LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CREATIVE KIDS LEARNING CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Dec 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Apr 2015 (10 years ago)
Document Number: L12000152920
FEI/EIN Number 82-4270252
Address: 904 STARBIRD STREET, EUSTIS, FL, 32735
Mail Address: 904 STARBIRD STREET, EUSTIS, FL, 32735
ZIP code: 32735
City: Grand Island
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Simmons Porche D Owner 904 STARBIRD STREET, EUSTIS, FL, 32726
SIMMONS PORCHE D Agent 904 STARBIRD STREET, EUSTIS, FL, 32735

Unique Entity ID

CAGE Code:
7GR38
UEI Expiration Date:
2016-10-07

Business Information

Division Name:
CREATIVE KIDS LEARNING CENTER LLC
Activation Date:
2015-10-15
Initial Registration Date:
2015-09-28

Commercial and government entity program

CAGE number:
7GR38
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2022-03-10
CAGE Expiration:
2022-03-09

Contact Information

POC:
PORCHE D. SIMMONS

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000113018 DYNAMIC KIDS LEARNING CENTER ACTIVE 2024-09-10 2029-12-31 - 195 E BULLARD AVE, LAKE WALES, FL, 33853
G21000042311 CREATIVE KIDS LEARNING CENTER PHASE 3 ACTIVE 2021-03-28 2026-12-31 - 195 E BULLARD AVENUE, LAKE WALES, FL, 33853
G20000030591 CREATIVE KIDS LEARNING CENTER PHASE 2 ACTIVE 2020-03-10 2025-12-31 - 6151 SILVER STAR RD, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-14 SIMMONS, PORCHE D. -
REGISTERED AGENT ADDRESS CHANGED 2018-02-07 904 STARBIRD STREET, EUSTIS, FL 32735 -
REINSTATEMENT 2015-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000825281 TERMINATED 1000000807488 LAKE 2018-12-13 2028-12-19 $ 1,681.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-04-02

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$11,035
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,035
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$11,076.99
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $11,031
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$10,500
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,605.87
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $10,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State