Search icon

1ST CHOICE KIDS ACADEMY, LLC - Florida Company Profile

Company Details

Entity Name: 1ST CHOICE KIDS ACADEMY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1ST CHOICE KIDS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Jul 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L17000155394
FEI/EIN Number 82-2341937

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

Address: 5600 OLD CHENEY HIGHWAY, ORLANDO, FL, 32807, US
Mail Address: 5600 Old Cheney Highway, Orlando, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brown Michelle LMRS. Manager 5600 Old Cheney Highway, Orlando, FL, 32807
BROWN MICHELLE LMRS. Agent 5600 Old Cheney Highway, Orlando, FL, 32807

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000109252 PRESTIGE KIDS ACADEMY LLC EXPIRED 2019-10-07 2024-12-31 - 6881 KINGSPOINTE PKWY #17, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-06-30 5600 OLD CHENEY HIGHWAY, ORLANDO, FL 32807 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 5600 Old Cheney Highway, Orlando, FL 32807 -
REINSTATEMENT 2019-09-30 - -
REGISTERED AGENT NAME CHANGED 2019-09-30 BROWN, MICHELLE L, MRS. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000090759 TERMINATED 1000000854785 ORANGE 2020-01-14 2030-02-12 $ 420.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1253378402 2021-02-01 0491 PPP 5600, ORLANDO, FL, 32807
Loan Status Date 2022-09-17
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32807
Project Congressional District FL-07
Number of Employees 7
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State