Search icon

LITTLE CUB'Z LEARNING CENTER LLC - Florida Company Profile

Company Details

Entity Name: LITTLE CUB'Z LEARNING CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LITTLE CUB'Z LEARNING CENTER 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: 28 Aug 2013 (12 years ago)
Document Number: L13000122133
FEI/EIN Number 46-3543454

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

Address: 144 SE 27TH AV, BOYNTON BEACH, FL, 33435
Mail Address: 144 SE 27TH AV, BOYNTON BEACH, FL, 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCLENDON MICHAEL Chief Financial Officer 7228 CHESAPEAKE CIRCLE, BOYNTON BEACH, FL, 33436
KASEY-MCCLENDON TERESA Chief Executive Officer 7228 CHESAPEAKE CIRCLE, BOYNTON BEACH, FL, 33436
LEGALINC CORPORATE SERVICES INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000097300 LITTLE CUB'Z LEARNING CENTER EXPIRED 2013-10-01 2018-12-31 - 144 SE 27TH AV, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-18 McClendon, Michael -
REGISTERED AGENT ADDRESS CHANGED 2022-12-05 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-30
AMENDED ANNUAL REPORT 2018-08-22
AMENDED ANNUAL REPORT 2018-08-21
ANNUAL REPORT 2018-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7529978502 2021-03-06 0455 PPS 144 SE 27th Ave, Boynton Beach, FL, 33435-7629
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51518
Loan Approval Amount (current) 51518
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188309
Servicing Lender Name CDC Small Business Finance Corporation
Servicing Lender Address 2448 Historic Decatur Road Suite 200, San Diego, CA, 92106
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33435-7629
Project Congressional District FL-22
Number of Employees 6
NAICS code 624110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188309
Originating Lender Name CDC Small Business Finance Corporation
Originating Lender Address San Diego, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 51724.07
Forgiveness Paid Date 2021-08-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State