Search icon

FUTURE LEADERS ACADEMY 22 LLC - Florida Company Profile

Company Details

Entity Name: FUTURE LEADERS ACADEMY 22 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FUTURE LEADERS ACADEMY 22 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: 21 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 May 2019 (6 years ago)
Document Number: L14000031345
FEI/EIN Number APPLIED FOR

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

Address: 1120 nw 6 street, FORT LAUDERDALE, FL, 33311, US
Mail Address: 1120 nw 6 street, FORT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Prescott Burgundy Manager 1734 lauderdale manor, FT. LAUDERDALE, FL, 33311
Prescott BURGUNDY Agent 1734 lauderdale manor dr, FORT LAUDERDALE, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000071729 R PRESCOTT ACADEMY ACTIVE 2023-06-13 2028-12-31 - 1734 LAUDERDALE MANOR DRIVE, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 1120 nw 6 street, FORT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2024-03-27 1120 nw 6 street, FORT LAUDERDALE, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 1734 lauderdale manor dr, FORT LAUDERDALE, FL 33311 -
REGISTERED AGENT NAME CHANGED 2021-02-02 Prescott, BURGUNDY -
REINSTATEMENT 2019-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-12
REINSTATEMENT 2019-05-03
REINSTATEMENT 2017-05-24
ANNUAL REPORT 2015-02-25
Florida Limited Liability 2014-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8392638606 2021-03-24 0455 PPP 2344 NW 20th St, Fort Lauderdale, FL, 33311-3421
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
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 U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33311-3421
Project Congressional District FL-20
Number of Employees 12
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 100643.84
Forgiveness Paid Date 2021-11-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State