Search icon

EL CAMINO SCHOOL LLC - Florida Company Profile

Company Details

Entity Name: EL CAMINO SCHOOL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EL CAMINO 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: 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: 16 Jul 2018 (7 years ago)
Date of dissolution: 23 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 2024 (a year ago)
Document Number: L18000171335
FEI/EIN Number 83-1306859

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

Address: 1510 E. Colonial Dr., Suite 103, ORLANDO, FL, 32803, US
Mail Address: 1510 E. Colonial Dr., Suite 103, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THEISEN JOHN F Authorized Representative 7905 GUARDSMEN ST, ORLANDO, FL, 32822
Theisen Stormy J Authorized Manager 7905 Guardsmen St., ORLANDO, FL, 32822
THEISEN JOHN F Agent 7905 Guardsmen St., ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-23 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 7905 Guardsmen St., ORLANDO, FL 32822 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-08 1510 E. Colonial Dr., Suite 103, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2022-12-08 1510 E. Colonial Dr., Suite 103, ORLANDO, FL 32803 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-23
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-11
AMENDED ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-27
Florida Limited Liability 2018-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2471118506 2021-02-20 0491 PPP 5066 Edgewater Dr, Orlando, FL, 32810-5229
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26445
Loan Approval Amount (current) 26445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32810-5229
Project Congressional District FL-10
Number of Employees 2
NAICS code 711190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26629.75
Forgiveness Paid Date 2021-11-08
4829818803 2021-04-16 0491 PPS 5066 Edgewater Drivenull 5066 Edgewater Drivenull, Orlando, FL, 32810
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) 26137
Loan Approval Amount (current) 26137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32810
Project Congressional District FL-07
Number of Employees 2
NAICS code 711190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26277.35
Forgiveness Paid Date 2021-11-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State