Search icon

GRINDSTONE LEARNING LLC - Florida Company Profile

Company Details

Entity Name: GRINDSTONE LEARNING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRINDSTONE LEARNING 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: 17 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Mar 2020 (5 years ago)
Document Number: L17000012337
FEI/EIN Number 81-5003610

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

Address: 2761 White Blvd, NAPLES, FL, 34117, US
Mail Address: PO Box #990434, NAPLES, FL, 34116, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILIPPI DAYANA ODr. Foun 2761 White Blvd, NAPLES, FL, 34117
PHILIPPI DAYANA ODr. Agent 2761 White Blvd, NAPLES, FL, 34117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000065137 HOLA PROFESOR ACTIVE 2021-05-12 2026-12-31 - 2761 WHITE BLVD., NAPLES, FL, 34117
G20000038313 ECHOED ACTIVE 2020-04-05 2025-12-31 - 2761 WHITE BLVD, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-15 PHILIPPI, DAYANA O, Dr. -
CHANGE OF MAILING ADDRESS 2022-08-12 2761 White Blvd, NAPLES, FL 34117 -
REINSTATEMENT 2020-03-26 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-26 2761 White Blvd, NAPLES, FL 34117 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-26 2761 White Blvd, NAPLES, FL 34117 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-08-12
ANNUAL REPORT 2021-03-28
REINSTATEMENT 2020-03-26
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4734488808 2021-04-16 0455 PPP 2761 White Blvd, Naples, FL, 34117-4209
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120125
Loan Approval Amount (current) 120125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34117-4209
Project Congressional District FL-26
Number of Employees 6
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121461.18
Forgiveness Paid Date 2022-05-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State