Search icon

SUMMIT KIDS ACADEMY, LLC - Florida Company Profile

Company Details

Entity Name: SUMMIT KIDS ACADEMY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUMMIT KIDS ACADEMY, 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: 01 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2021 (3 years ago)
Document Number: L13000154417
FEI/EIN Number 80-0958179

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

Address: 6520 Northtree Blvd, Lake Worth, FL, 33467, US
Mail Address: 6520 NORTHTREE BLVD, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANT SAM Manager 6520 Northtree Blvd, Lake Worth, FL, 33467
GRANT SAM Agent 6520 Northtree Blvd, Lake Worth, FL, 33467

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-06 6520 Northtree Blvd, Lake Worth, FL 33467 -
REGISTERED AGENT NAME CHANGED 2017-03-06 GRANT, SAM -
REGISTERED AGENT ADDRESS CHANGED 2017-03-06 6520 Northtree Blvd, Lake Worth, FL 33467 -
CHANGE OF MAILING ADDRESS 2016-12-20 6520 Northtree Blvd, Lake Worth, FL 33467 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-23
REINSTATEMENT 2021-11-17
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9317487008 2020-04-09 0455 PPP 6520 NORTHTREE BLVD, LAKE WORTH, FL, 33467-7978
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155100
Loan Approval Amount (current) 155100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE WORTH, PALM BEACH, FL, 33467-7978
Project Congressional District FL-22
Number of Employees 30
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 156918.12
Forgiveness Paid Date 2021-06-17
3621788705 2021-03-31 0455 PPS 6520 Northtree Blvd, Lake Worth, FL, 33467-7978
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166000
Loan Approval Amount (current) 166000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Worth, PALM BEACH, FL, 33467-7978
Project Congressional District FL-22
Number of Employees 26
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 168296.33
Forgiveness Paid Date 2022-08-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State