Search icon

ORANGE COUNTY AMERICAN HIGH SCHOOL LLC - Florida Company Profile

Company Details

Entity Name: ORANGE COUNTY AMERICAN HIGH SCHOOL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORANGE COUNTY AMERICAN HIGH SCHOOL 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: 02 Feb 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2024 (5 months ago)
Document Number: L18000030842
FEI/EIN Number APPLIED FOR

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

Address: 10698 NE 6TH AVE, MIAMI, FL, 33138, US
Mail Address: 10698 NE 6TH AVE, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANA MARIA CASTILLO Manager 10698 NE 6TH AVE, MIAMI, FL, 33138
ANA MARIA CASTILLO Agent 10698 NE 6TH AVE, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-08 10698 NE 6TH AVE, MIAMI SHORES, MIAMI, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-08 10698 NE 6TH AVE, MIAMI SHORES, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2024-11-08 10698 NE 6TH AVE, MIAMI SHORES, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2024-11-08 ANA MARIA, CASTILLO -
REINSTATEMENT 2024-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT AND NAME CHANGE 2020-03-05 ORANGE COUNTY AMERICAN HIGH SCHOOL LLC -
LC AMENDMENT AND NAME CHANGE 2019-03-18 AMERICAN NATIONAL SCHOOL LLC -

Documents

Name Date
REINSTATEMENT 2024-11-08
AMENDED ANNUAL REPORT 2023-05-31
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-01-17
Reg. Agent Change 2022-01-13
ANNUAL REPORT 2021-01-25
AMENDED ANNUAL REPORT 2020-08-04
ANNUAL REPORT 2020-06-30
LC Amendment and Name Change 2020-03-05
ANNUAL REPORT 2019-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2052738706 2021-03-27 0491 PPP 841 Prudential Dr, Jacksonville, FL, 32207-8329
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32207-8329
Project Congressional District FL-05
Number of Employees 5
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State