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

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100000
Current Approval Amount:
100000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100643.84

Date of last update: 02 May 2025

Sources: Florida Department of State