Search icon

MATH CHAMPIONS OF WELLINGTON, LLC - Florida Company Profile

Company Details

Entity Name: MATH CHAMPIONS OF WELLINGTON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MATH CHAMPIONS OF WELLINGTON, 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: 02 Jul 2014 (11 years ago)
Document Number: L14000105484
FEI/EIN Number 47-1246515

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

Address: 10120 FOREST HILL BLVD., SUITE #180, WELLINGTON, FL, 33414, US
Mail Address: 10120 Forest Hill Blvd., BOYNTON BEACH, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLIER A K President 1440 Lexington Pkwy, Apopka, FL, 32712
Collier Margaret S Chief Financial Officer 1440 Lexington Pkwy, Apopka, FL, 32712
COLLIER A K Agent 1440 Lexington Pkwy, Apopka, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000071744 MATHNASIUM OF WELLINGTON EXPIRED 2014-07-11 2019-12-31 - 6312 LANSDOWNE CIRCLE, BOYNTON BEACH, FL, 33472

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 1440 Lexington Pkwy, Apopka, FL 32712 -
REGISTERED AGENT NAME CHANGED 2020-01-24 COLLIER, A Keith -
CHANGE OF MAILING ADDRESS 2015-03-05 10120 FOREST HILL BLVD., SUITE #180, WELLINGTON, FL 33414 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-30

USAspending Awards / Financial Assistance

Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
63200.00
Total Face Value Of Loan:
63200.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27263
Current Approval Amount:
27263
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
27569.71
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24129.25
Current Approval Amount:
24129.25
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24312.23

Date of last update: 02 May 2025

Sources: Florida Department of State