Search icon

SOUTH FLORIDA SCHOOL OF THE ARTS LLC - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA SCHOOL OF THE ARTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH FLORIDA SCHOOL OF THE ARTS 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 Oct 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 15 Mar 2018 (7 years ago)
Document Number: L17000208069
FEI/EIN Number 82-3062165

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

Address: 1940 Harrison Street, Hollywood, FL, 33020, US
Mail Address: 1940 Harrison Street, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMIDOVICH MARK Manager 4406 King Palm Dr, Tamarac, FL, 33319
DEMIDOVICH MARK Agent 4406 King Palm Dr, Tamarac, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000093559 SOUTH FLORIDA CONSERVATORY OF MUSIC ACTIVE 2018-08-21 2028-12-31 - 1940 HARRISON STREET, SUITE 100, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 4406 King Palm Dr, Tamarac, FL 33319 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 1940 Harrison Street, Suite 100, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2020-06-09 1940 Harrison Street, Suite 100, Hollywood, FL 33020 -
LC NAME CHANGE 2018-03-15 SOUTH FLORIDA SCHOOL OF THE ARTS LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-28
LC Name Change 2018-03-15
ANNUAL REPORT 2018-02-25
Florida Limited Liability 2017-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7191127805 2020-06-03 0455 PPP 1940 Harrison Street, HOLLYWOOD, FL, 33020-5018
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4422.5
Loan Approval Amount (current) 4422.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33020-5018
Project Congressional District FL-25
Number of Employees 1
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 4458.11
Forgiveness Paid Date 2021-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State