Search icon

EXCELLENCE LEARNING ACADEMY, LLC - Florida Company Profile

Company Details

Entity Name: EXCELLENCE LEARNING ACADEMY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXCELLENCE LEARNING 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: 26 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Mar 2020 (5 years ago)
Document Number: L13000176904
FEI/EIN Number 825079604

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

Address: 282 SW DINKINS STREET, MADISON, FL, 32340, US
Mail Address: 193 SW HUTTO POND TRAIL, MADISON, FL, 32340, US
ZIP code: 32340
County: Madison
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EXCELLENCE LEARNING ACADEMY LLC 2023 825079604 2024-09-04 EXCELLENCE LEARNING ACADEMY LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-05-01
Business code 611000
Sponsor’s telephone number 8504647621
Plan sponsor’s address 193 SW HUTTO POND TRL, MADISON, FL, 32340

Signature of

Role Plan administrator
Date 2024-09-04
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
EXCELLENCE LEARNING ACADEMY LLC 2022 825079604 2023-09-11 EXCELLENCE LEARNING ACADEMY LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-05-01
Business code 611000
Sponsor’s telephone number 8504647621
Plan sponsor’s address 193 SW HUTTO POND TRL, MADISON, FL, 32340

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ALEXANDER MERELDA D Managing Member 193 SW HUTTO POND TRAIL, MADISON, FL, 32340
Alexander Talya T Assi 193 SW HUTTO POND TRAIL, MADISON, FL, 32340
Alexander Jerry J Chief Executive Officer 193 SW Hutto Pond Trail, MADISON, FL, 32340
Alexander Merelda Agent 193 SW HUTTO POND TRAIL, MADISON, FL, 32340

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC NAME CHANGE 2018-03-20 EXCELLENCE LEARNING ACADEMY, LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-01-26 193 SW HUTTO POND TRAIL, MADISON, FL 32340 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2016-07-11 Alexander, Merelda -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000489441 TERMINATED 1000000833485 MADISON 2019-07-11 2029-07-17 $ 768.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000648915 TERMINATED 1000000796342 MADISON 2018-09-04 2028-09-19 $ 145.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000599142 TERMINATED 1000000792433 MADISON 2018-08-06 2028-08-29 $ 172.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000599664 TERMINATED 1000000759838 MADISON 2017-10-19 2027-10-25 $ 1,535.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-05-13
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-03-26
ANNUAL REPORT 2018-04-30
LC Name Change 2018-03-20
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-07-11
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6382407303 2020-04-30 0491 PPP 282 SW Dinkins St, Madison, FL, 32340
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16653
Loan Approval Amount (current) 16653
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Madison, MADISON, FL, 32340-0500
Project Congressional District FL-02
Number of Employees 4
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16987.88
Forgiveness Paid Date 2022-05-09
6678718602 2021-03-23 0491 PPS 282 SW Dinkins St, Madison, FL, 32340-2259
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17509
Loan Approval Amount (current) 17509
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Madison, MADISON, FL, 32340-2259
Project Congressional District FL-02
Number of Employees 8
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State