Search icon

FREEDOM LEARNING GROUP, LLC

Headquarter

Company Details

Entity Name: FREEDOM LEARNING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 27 Dec 2016 (8 years ago)
Document Number: L16000231855
FEI/EIN Number 81-4808939
Mail Address: 1540 International Pkwy, Ste 2000, Lake Mary, FL 32746
Address: 1540 International Parkway STE 2000, Lake Mary, FL 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FREEDOM LEARNING GROUP, LLC, MINNESOTA a334de2c-05d9-ef11-908d-00155d32b947 MINNESOTA
Headquarter of FREEDOM LEARNING GROUP, LLC, IDAHO 6077514 IDAHO
Headquarter of FREEDOM LEARNING GROUP, LLC, ILLINOIS LLC_15583231 ILLINOIS

Agent

Name Role
INCORP SERVICES, INC. Agent

Chief Executive Officer

Name Role Address
Pulido, Laurie Chief Executive Officer 1540 International Pkwy, Ste 2000, Lake Mary, FL 32746

Manager

Name Role Address
Harrison, Lois Manager 1540 International Parkway STE 2000, Lake Mary, FL 32746
Hurst, Porsha Manager 1540 International Parkway STE 2000, Lake Mary, FL 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-06 InCorp Services, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 3458 Lakeshore Drive, Tallahassee, FL 32312 No data
REGISTERED AGENT NAME CHANGED 2024-04-04 Pulido, Laurie No data
REGISTERED AGENT ADDRESS CHANGED 2023-11-22 1540 International Parkway STE 2000, Lake Mary, FL 32746 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-15 1540 International Parkway STE 2000, Lake Mary, FL 32746 No data
CHANGE OF MAILING ADDRESS 2020-01-02 1540 International Parkway STE 2000, Lake Mary, FL 32746 No data

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-04-04
AMENDED ANNUAL REPORT 2023-11-22
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-04
Florida Limited Liability 2016-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8941767901 2020-06-19 0491 PPP 274 WILSHIRE BLVD STE 245, CASSELBERRY, FL, 32707-5373
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131385
Loan Approval Amount (current) 64524
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CASSELBERRY, SEMINOLE, FL, 32707-5373
Project Congressional District FL-07
Number of Employees 9
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64983.62
Forgiveness Paid Date 2021-03-10

Date of last update: 18 Feb 2025

Sources: Florida Department of State