Search icon

ABILITY LEARNING CENTER LLC - Florida Company Profile

Company Details

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

ABILITY LEARNING CENTER 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: 01 Mar 2018 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 09 Apr 2020 (5 years ago)
Document Number: L18000054494
FEI/EIN Number 82-4804338

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

Address: 13733 OFFICE COURT, HUDSON, FL, 34667, US
Mail Address: 12298 Crestridge Loop, NEW PORT RICHEY, FL, 34655, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1861984932 2018-06-04 2023-06-14 11516 OYSTER BAY CIR, NEW PORT RICHEY, FL, 346544469, US 13733 OFFICE PARK CT, HUDSON, FL, 346677144, US

Contacts

Phone +1 727-605-3060
Phone +1 727-378-4182

Authorized person

Name TRISHA FRITZ
Role OWNER
Phone 7276053060

Taxonomy

Taxonomy Code 225X00000X - Occupational Therapist
Is Primary Yes
Taxonomy Code 225XP0200X - Pediatric Occupational Therapist
Is Primary No

Key Officers & Management

Name Role Address
FRITZ TRISHA Manager 11516 OYSTER BAY CIRCLE, NEW PORT RICHEY, FL, 34654
FRITZ TRISHA Agent 11516 OYSTER BAY CIRCLE, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 13733 Office Park Court, Hudson, FL 34667 -
CHANGE OF MAILING ADDRESS 2024-09-10 13733 OFFICE COURT, HUDSON, FL 34667 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 13733 OFFICE COURT, HUDSON, FL 34667 -
LC NAME CHANGE 2020-04-09 ABILITY LEARNING CENTER LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
LC Name Change 2020-04-09
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-25
Florida Limited Liability 2018-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6489377307 2020-04-30 0455 PPP 11516 Oyster Bay Circle, NEW PORT RICHEY, FL, 34654
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23208
Loan Approval Amount (current) 23208
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW PORT RICHEY, PASCO, FL, 34654-1001
Project Congressional District FL-12
Number of Employees 12
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23367.59
Forgiveness Paid Date 2021-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State