Search icon

IMPACT LEARNING CENTER, LLC - Florida Company Profile

Company Details

Entity Name: IMPACT LEARNING CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMPACT 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: 15 Apr 2014 (11 years ago)
Document Number: L14000061720
FEI/EIN Number 46-5394793

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

Address: 11269 N Main Street, Jacksonville, FL, 32218, US
Mail Address: 13506 Summerport Village Pwky, Winderemere, FL, 34786, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POSTELL TALITA S Director 13506 Summerport Village Pwky, Winderemere, FL, 34786
POSTELL TALITA A Agent 13506 Summerport Village Pwky, Winderemere, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000039644 IC ACADEMY ACTIVE 2025-03-20 2030-12-31 - 13506 SUMMERPORT VILLAGE PKWY, WINDERMERE, FL, 34786
G22000154460 IMPACT LEARNING CENTER SAN MARCO ACTIVE 2022-12-14 2027-12-31 - 13506 SUMMERPORT VILLAGE PKWY, #1804, WINDERMERE, FL, 34786
G22000154464 IMPACT LEARNING CENTER NORTHSIDE ACTIVE 2022-12-14 2027-12-31 - 13506 SUMMERPORT VILLAGE PKWY, #1804, WINDERMERE, FL, 34786
G17000129894 IMPACT LEARNING CENTER II EXPIRED 2017-11-28 2022-12-31 - 12443 SUGARBERRY WAY, JACKSONVILLE, FL, 32226
G17000126512 IMPACT LEARNING CENTER WESTSIDE EXPIRED 2017-11-16 2022-12-31 - 12443 SUGARBERRY WAY, JACKSONVILLE, FL, 32226
G14000080504 IMPACT LEARNING CENTER EXPIRED 2014-08-05 2024-12-31 - 5301 RICKER RD, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-13 POSTELL, TALITA A -
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 11269 N Main Street, Jacksonville, FL 32218 -
CHANGE OF MAILING ADDRESS 2020-05-20 11269 N Main Street, Jacksonville, FL 32218 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-20 13506 Summerport Village Pwky, #1804, Winderemere, FL 34786 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000239782 TERMINATED 1000000741258 DUVAL 2017-04-20 2027-04-26 $ 1,771.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-13
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4646918904 2021-04-29 0491 PPS 13734 Lake Cawood Dr, Windermere, FL, 34786-7005
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123080
Loan Approval Amount (current) 123080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4086
Servicing Lender Name Stone Bank
Servicing Lender Address 802 E Main St, MOUNTAIN VIEW, AR, 72560-6491
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Windermere, ORANGE, FL, 34786-7005
Project Congressional District FL-10
Number of Employees 30
NAICS code 624410
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4086
Originating Lender Name Stone Bank
Originating Lender Address MOUNTAIN VIEW, AR
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 123713.95
Forgiveness Paid Date 2021-11-05
7212487307 2020-04-30 0491 PPP 5301 RICKER RD, JACKSONVILLE, FL, 32210-6371
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123080
Loan Approval Amount (current) 123080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32210-6371
Project Congressional District FL-04
Number of Employees 34
NAICS code 624410
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 124304.06
Forgiveness Paid Date 2021-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State