Search icon

ACADEMIC ADVISORS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ACADEMIC ADVISORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACADEMIC ADVISORS 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: 04 Jun 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Nov 2019 (6 years ago)
Document Number: L13000080960
FEI/EIN Number 46-2930929

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

Address: 4629 Poinciana Street, Lauderdale By The Sea, FL, 33308, US
Mail Address: 4629 Poinciana Street, Lauderdale By The Sea, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER MARK L Manager 4629 POINCIANA ST. # 305, LAUDERDALE BY THE SEA, FL, 33308
MILLER MARK L Agent 4629 POINCIANA ST. # 305, LAUDERDALE BY THE SEA, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000120258 EVERGLADES K-12 PUBLISHING ACTIVE 2019-11-08 2029-12-31 - 4629 POINCIANA ST #305, LAUDERDALE BY THE SEA, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-06 4629 Poinciana Street, Apt. 305, Lauderdale By The Sea, FL 33308 -
CHANGE OF MAILING ADDRESS 2022-01-06 4629 Poinciana Street, Apt. 305, Lauderdale By The Sea, FL 33308 -
LC AMENDMENT 2019-11-08 - -
REINSTATEMENT 2019-10-23 - -
REGISTERED AGENT NAME CHANGED 2019-10-23 MILLER, MARK L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-16
LC Amendment 2019-11-08
REINSTATEMENT 2019-10-23
ANNUAL REPORT 2014-04-18
Florida Limited Liability 2013-06-04

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
47057.00
Total Face Value Of Loan:
47057.00
Date:
2020-05-22
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:
3505.00
Total Face Value Of Loan:
19921.00

Paycheck Protection Program

Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47057
Current Approval Amount:
47057
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47488.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State