Search icon

LITTLE EINSTEIN PRESCHOOL LLC

Company Details

Entity Name: LITTLE EINSTEIN PRESCHOOL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 28 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2016 (8 years ago)
Document Number: L15000075068
FEI/EIN Number N/A
Mail Address: 809 WATER OAK DR, WINTER HAVEN, FL 33880
Address: 120 ave e sw, winter haven, FL 33880
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
FOLDS, SHELLIE M Agent 809 WATER OAK DR, WINTER HAVEN, FL 33880

Authorized Member

Name Role Address
FOLDS, SHELLIE M Authorized Member 120 ave e sw, WINTER HAVEN, FL 33880

Manger

Name Role Address
FOLDS, SHELLIE M Manger 120 ave e sw, WINTER HAVEN, FL 33880

Manager

Name Role Address
FOLDS, ARLENE M Manager 120 ave e sw, WINTER HAVEN, FL 33880

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000144652 TINY TYKES PRESCHOOL ACTIVE 2022-11-22 2027-12-31 No data 120 AVENUE E SW, WINTER HAVEN, FL, 33880
G21000007329 TINY TYKES PRESCHOOL ACTIVE 2021-01-14 2026-12-31 No data 120 AVE E SW, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 120 ave e sw, winter haven, FL 33880 No data
REGISTERED AGENT NAME CHANGED 2024-03-15 FOLDS, SHELLIE M No data
REINSTATEMENT 2016-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-29
REINSTATEMENT 2016-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3418608310 2021-01-22 0455 PPS 3034 Atlantic Ave, Lakeland, FL, 33803
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76515
Loan Approval Amount (current) 76515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33803
Project Congressional District FL-15
Number of Employees 18
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 76898.62
Forgiveness Paid Date 2021-07-28
5601377303 2020-04-30 0455 PPP 3034 Atlantic Ave, LAKELAND, FL, 33803-8365
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76515
Loan Approval Amount (current) 76515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKELAND, POLK, FL, 33803-8365
Project Congressional District FL-18
Number of Employees 18
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 77029.35
Forgiveness Paid Date 2021-01-06

Date of last update: 20 Feb 2025

Sources: Florida Department of State