Search icon

SERENDIPITY SCHOOLS, LLC - Florida Company Profile

Company Details

Entity Name: SERENDIPITY SCHOOLS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SERENDIPITY SCHOOLS, 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: 09 Sep 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 May 2018 (7 years ago)
Document Number: L15000153788
FEI/EIN Number 81-2251369

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

Address: 410 RIDGE ROAD, FERN PARK, FL, 32714, US
Mail Address: 410 Ridge Road, Fern Park, FL, 32730, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTA STEVEN J Chief Executive Officer 555 LAKE AVE, ALTAMONTE SPRINGS, FL, 32701
Drury Taylor Auth 1780 Marshall Drive, LONGWOOD, FL, 32750
CARTA STEVE J Agent 410 RIDGE ROAD, FERN PARK, FL, 32730

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000045714 SERENDIPITY LEARNING CENTER ACTIVE 2018-04-09 2028-12-31 - 410 RIDGE ROAD, FERN PARK, FL, 32730

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-05 CARTA, STEVEN J -
LC AMENDMENT 2018-05-22 - -
CHANGE OF MAILING ADDRESS 2018-01-03 410 RIDGE ROAD, FERN PARK, FL 32714 -
REINSTATEMENT 2016-10-27 - -
REGISTERED AGENT NAME CHANGED 2016-10-27 CARTA, STEVE J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
AMENDED ANNUAL REPORT 2024-08-25
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-03
AMENDED ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2019-01-04
LC Amendment 2018-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4931777107 2020-04-13 0491 PPP 410 Ridge Road, Fern Park, FL, 32730
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126000
Loan Approval Amount (current) 126000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fern Park, SEMINOLE, FL, 32730-0001
Project Congressional District FL-07
Number of Employees 28
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127456
Forgiveness Paid Date 2021-06-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State