Search icon

NURTURING LOVE ACADEMY LLC - Florida Company Profile

Company Details

Entity Name: NURTURING LOVE ACADEMY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NURTURING LOVE 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: 28 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2023 (2 years ago)
Document Number: L16000061955
FEI/EIN Number 81-3056891

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

Address: 618 N Massachusetts Ave, Lakeland, FL, 33801, US
Mail Address: 10579 Line Berry Ln, Frisco, TX, 75035, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Waller Shawnte Manager 618 N Massachusetts Ave, Lakeland, FL, 33801
NURTURING LOVE ACADEMY LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-17 Nurturing Love Academy LLC. -
CHANGE OF MAILING ADDRESS 2024-01-19 618 N Massachusetts Ave, Lakeland, FL 33801 -
REINSTATEMENT 2023-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-17
REINSTATEMENT 2023-09-28
REINSTATEMENT 2022-12-09
REINSTATEMENT 2021-10-13
REINSTATEMENT 2020-10-05
REINSTATEMENT 2019-10-02
REINSTATEMENT 2018-01-08
Florida Limited Liability 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2087398504 2021-02-19 0455 PPS 618 N Massachusetts Ave N/A, Lakeland, FL, 33801-1745
Loan Status Date 2023-02-11
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38365
Loan Approval Amount (current) 38365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33801-1745
Project Congressional District FL-18
Number of Employees 13
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1639727908 2020-06-10 0455 PPP 618 North Massachusetts Avenue, Lakeland, FL, 33801-1745
Loan Status Date 2022-06-10
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30135
Loan Approval Amount (current) 30135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Lakeland, POLK, FL, 33801-1745
Project Congressional District FL-18
Number of Employees 8
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State