Search icon

VIRTUAL LEARNING INSTITUTE, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: VIRTUAL LEARNING INSTITUTE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 May 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Dec 2023 (2 years ago)
Document Number: L13000070369
FEI/EIN Number 46-2765039
Address: 805 Oakley Seaver Drive, CLERMONT, FL, 34711, US
Mail Address: 805 Oakley Seaver Drive, CLERMONT, FL, 34711, US
ZIP code: 34711
City: Clermont
County: Lake
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
001-014-358
State:
ALABAMA
Type:
Headquarter of
Company Number:
0a983d01-ad8d-ec11-91b7-00155d32b93a
State:
MINNESOTA

Key Officers & Management

Name Role Address
Sadek Ahmed M.D. Agent 226 West Michigan Street, Orlando, FL, 32806
SADEK AHMED H Manager 9738 ENGLISH PINE COURT, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000030021 NEURODIAGNOSTIC TECHNOLOGY INSTITUTE ACTIVE 2015-03-23 2025-12-31 - 805 OAKLEY SEAVER DRIVE,103, CLERMONT, FL, 34711
G15000030026 NTI ACTIVE 2015-03-23 2025-12-31 - 9738 ENGLISH PINE COURT, WINDERMERE, FL, 34786
G14000032084 NEURODIAGNOSTIC TECHNOLOGY INSTITUTE, NTI EXPIRED 2014-03-31 2019-12-31 - 11432 VICOLO LOOP, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-14 Sadek , Ahmed, M.D. -
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 226 West Michigan Street, Orlando, FL 32806 -
CHANGE OF MAILING ADDRESS 2023-12-14 805 Oakley Seaver Drive, Suite 103, CLERMONT, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2023-12-14 805 Oakley Seaver Drive, Suite 103, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2023-12-06 REGISTERED AGENTS INC. -
LC STMNT OF RA/RO CHG 2023-12-06 - -
REGISTERED AGENT ADDRESS CHANGED 2023-12-06 7901 4TH ST N, SUITE 300, ST.PETERSBURG, FL 33702 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-03-02
CORLCRACHG 2023-12-06
AMENDED ANNUAL REPORT 2023-06-30
ANNUAL REPORT 2023-05-04
Reg. Agent Resignation 2023-03-24
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-30

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
16317.00
Total Face Value Of Loan:
16317.00
Date:
2020-04-29
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:
13000.00
Total Face Value Of Loan:
13000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$16,317
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,317
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$16,456.48
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $16,312
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$13,000
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$13,116.11
Servicing Lender:
One Florida Bank
Use of Proceeds:
Payroll: $13,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State