Search icon

CHOSEN ONES LEARNING CENTER LLC - Florida Company Profile

Company Details

Entity Name: CHOSEN ONES LEARNING CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHOSEN ONES 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: 21 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Apr 2024 (a year ago)
Document Number: L14000180954
FEI/EIN Number 47-2396691

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

Address: 6680 103RD STREET, JACKSONVILLE, FL, 32210, US
Mail Address: 6680 103RD STREET, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER DEBBIE Authorized Member 6680 103RD STREET, JACKSONVILLLE, FL, 32210
COOPER-KIRCE NITA Authorized Member 6680 103RD STREET, JACKSONVILLE, FL, 32210
COOPER DEBBIE Agent 6680 103RD STREET, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-20 6680 103RD STREET, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2020-05-20 6680 103RD STREET, JACKSONVILLE, FL 32210 -
REGISTERED AGENT NAME CHANGED 2016-04-20 COOPER, DEBBIE -
REINSTATEMENT 2016-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000521496 ACTIVE 1000000903236 DUVAL 2021-10-06 2031-10-13 $ 545.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2024-04-24
REINSTATEMENT 2022-02-08
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-21
REINSTATEMENT 2016-04-20
Florida Limited Liability 2014-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2546357409 2020-05-06 0491 PPP 1523 Chaffee Rd. S #1, JACKSONVILLE, FL, 32221-2552
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71625
Loan Approval Amount (current) 71625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32221-2552
Project Congressional District FL-04
Number of Employees 15
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72353.02
Forgiveness Paid Date 2021-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State