Search icon

AMERICAN COLLEGIATE ACADEMY, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN COLLEGIATE ACADEMY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN COLLEGIATE 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: 15 Oct 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2019 (6 years ago)
Document Number: L14000161137
FEI/EIN Number 80-0976467

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

Address: 1740 S. Martin Luther King Jr Ave, Clearwater, FL, 33756, US
Mail Address: 1740 S. Martin Luther King Jr Ave, Clearwater, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WISNER DAVID Manager 23446 Links Dr., Brooksville, FL, 34601
Wisner David B Agent 23446 Links Dr., Brooksville, FL, 34601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000148241 BALBOA SCHOOL ACTIVE 2024-12-06 2029-12-31 - 1740 S. MARTIN LUTHER KING JR. AVE., CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-14 23446 Links Dr., Brooksville, FL 34601 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 1740 S. Martin Luther King Jr Ave, Clearwater, FL 33756 -
CHANGE OF MAILING ADDRESS 2022-04-28 1740 S. Martin Luther King Jr Ave, Clearwater, FL 33756 -
REGISTERED AGENT NAME CHANGED 2020-04-08 Wisner, David Brian -
REINSTATEMENT 2019-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT AND NAME CHANGE 2019-08-15 AMERICAN COLLEGIATE ACADEMY, LLC -
LC AMENDMENT 2018-10-01 - -
LC AMENDMENT 2018-09-24 - -
LC AMENDMENT 2018-08-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000240574 TERMINATED 1000000923111 PINELLAS 2022-05-11 2032-05-18 $ 9,582.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-10-11
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-04-08
REINSTATEMENT 2019-10-06
LC Amendment and Name Change 2019-08-15
LC Amendment 2018-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346392897 0420600 2022-12-15 1740 SOUTH MARTIN LUTHER KING JUNIOR AVENUE, CLEARWATER, FL, 33756
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-12-15
Case Closed 2023-01-09

Related Activity

Type Complaint
Activity Nr 1970930
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3019527208 2020-04-16 0455 PPP 833 Wyatt Street, CLEARWATER, FL, 33756
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78852
Loan Approval Amount (current) 78852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33756-0001
Project Congressional District FL-13
Number of Employees 10
NAICS code 611710
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 79736.89
Forgiveness Paid Date 2021-06-02
7533398301 2021-01-28 0455 PPS 833 Wyatt St, Clearwater, FL, 33756-1146
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103092.98
Loan Approval Amount (current) 103092.98
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33756-1146
Project Congressional District FL-13
Number of Employees 12
NAICS code 611110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 103748.77
Forgiveness Paid Date 2021-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State