Search icon

TRACEY VITA'S SCHOOL OF DANCE LLC

Company Details

Entity Name: TRACEY VITA'S SCHOOL OF DANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Feb 2013 (12 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 19 Jan 2024 (a year ago)
Document Number: L13000017511
FEI/EIN Number 46-1667259
Address: 4181 9TH AVENUE WEST, BRADENTON, FL, 34205, US
Mail Address: 4181 9TH AVENUE WEST, BRADENTON, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Byerly Elisha Agent 118 50th Street CT NW, BRADENTON, FL, 34209

Auth

Name Role Address
Jensen Breslyn Auth 7204 16th Ave NW, BRADENTON, FL, 34209
Byerly Elisha Auth 118 50th Street CT NW, Bradenton, FL, 34209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000040396 VITA DANCE ACADEMY ACTIVE 2024-03-21 2029-12-31 No data 4181 9TH AVE W, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-09-01 4181 9TH AVENUE WEST, BRADENTON, FL 34205 No data
CHANGE OF PRINCIPAL ADDRESS 2024-09-01 4181 9TH AVENUE WEST, BRADENTON, FL 34205 No data
CHANGE OF MAILING ADDRESS 2024-01-29 4181 9TH AVENUE WEST, BRADENTON, FL 34205 No data
REGISTERED AGENT NAME CHANGED 2024-01-29 Byerly, Elisha No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 118 50th Street CT NW, BRADENTON, FL 34209 No data
LC REVOCATION OF DISSOLUTION 2024-01-19 No data No data
VOLUNTARY DISSOLUTION 2024-01-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
LC Revocation of Dissolution 2024-01-19
VOLUNTARY DISSOLUTION 2024-01-05
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1047988309 2021-01-16 0455 PPS 4181 9th Ave W, Bradenton, FL, 34205-1710
Loan Status Date 2022-02-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5250
Loan Approval Amount (current) 5250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19624
Servicing Lender Name First Southern Bank
Servicing Lender Address 930 Memorial Dr, WAYCROSS, GA, 31501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34205-1710
Project Congressional District FL-16
Number of Employees 3
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19624
Originating Lender Name First Southern Bank
Originating Lender Address WAYCROSS, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5270.42
Forgiveness Paid Date 2021-06-15
3131857300 2020-04-29 0455 PPP 4181 9th Ave W, BRADENTON, FL, 34205-1710
Loan Status Date 2022-02-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5224
Loan Approval Amount (current) 5224
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19624
Servicing Lender Name First Southern Bank
Servicing Lender Address 930 Memorial Dr, WAYCROSS, GA, 31501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34205-1710
Project Congressional District FL-16
Number of Employees 5
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19624
Originating Lender Name First Southern Bank
Originating Lender Address WAYCROSS, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5251.57
Forgiveness Paid Date 2020-11-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State