Search icon

THE BUSINESS ACADEMY, LLC - Florida Company Profile

Company Details

Entity Name: THE BUSINESS ACADEMY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BUSINESS 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: 18 Dec 2017 (7 years ago)
Document Number: L17000257609
FEI/EIN Number 35-2613402

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

Address: 469 CLEARWATER LARGO ROAD N, LARGO, FL, 33770, US
Mail Address: 469 CLEARWATER LARGO ROAD N, LARGO, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Terpstra Brenna Manager 1856 Del Robles Terrace, CLEARWATER, FL, 33764
Terpstra Quentin Authorized Member 1856 Del Robles Terrace, Clearwater, FL, 33764
Kimmich Ivy Manager 255 Wicker, Irvine, CA, 92618
Terpstra Brenna Agent 1856 Del Robles Terrace, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 469 CLEARWATER LARGO ROAD N, LARGO, FL 33770 -
CHANGE OF MAILING ADDRESS 2024-02-07 469 CLEARWATER LARGO ROAD N, LARGO, FL 33770 -
REGISTERED AGENT NAME CHANGED 2022-01-31 Terpstra, Brenna -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 1856 Del Robles Terrace, CLEARWATER, FL 33764 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
Florida Limited Liability 2017-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5926247003 2020-04-06 0455 PPP 900 DREW STREET unit 2, CLEARWATER, FL, 33755-4518
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 363400
Loan Approval Amount (current) 363400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33755-4518
Project Congressional District FL-13
Number of Employees 33
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434036
Originating Lender Name Seacoast National Bank
Originating Lender Address St. Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 367800.62
Forgiveness Paid Date 2021-07-06
4775928304 2021-01-23 0455 PPS 900 Drew St Ste 2, Clearwater, FL, 33755-4541
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 336607.5
Loan Approval Amount (current) 336607.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33755-4541
Project Congressional District FL-13
Number of Employees 35
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 339208.14
Forgiveness Paid Date 2021-11-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State