Search icon

KALEIDOSCOPE ENRICHMENT CENTER, LLC - Florida Company Profile

Company Details

Entity Name: KALEIDOSCOPE ENRICHMENT CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KALEIDOSCOPE ENRICHMENT 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: 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: 02 Apr 2018 (7 years ago)
Date of dissolution: 18 Nov 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Nov 2024 (5 months ago)
Document Number: L18000082680
FEI/EIN Number APPLIED FOR

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

Address: 1728 14th street, Sanford, FL, 32771, US
Mail Address: 1728 14th street, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lasure Charisse D Director 1728 14th street, Sanford, FL, 32771
Lasure Charisse D Agent 1728 14th street, Sanford, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000152383 ASPIRE S.T.E.A.M STUDIO ACTIVE 2022-12-12 2027-12-31 - 5001 S US HWY 17-92, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 1728 14th street, Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2024-05-01 1728 14th street, Sanford, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 1728 14th street, Sanford, FL 32771 -
REGISTERED AGENT NAME CHANGED 2022-04-30 Lasure, Charisse Dishunn -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-18
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-09-23
Florida Limited Liability 2018-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7987647302 2020-05-01 0491 PPP 1368 AZORA DR, DELTONA, FL, 32725-4678
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5250
Loan Approval Amount (current) 5250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address DELTONA, VOLUSIA, FL, 32725-4678
Project Congressional District FL-07
Number of Employees 3
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4780.53
Forgiveness Paid Date 2022-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State