Search icon

LITTLE WARRIORS DAY SCHOOL, LLC - Florida Company Profile

Company Details

Entity Name: LITTLE WARRIORS DAY SCHOOL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LITTLE WARRIORS DAY 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: 30 Jul 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2019 (6 years ago)
Document Number: L18000182418
FEI/EIN Number 83-1407511

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

Address: 1300 NW 6th Street, GAINESVILLE, FL, 32601, US
Mail Address: PO Box 358626, GAINESVILLE, FL, 32635, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHRADER JAMES R President 13226 SW 1ST PLACE, NEWBERY, FL, 32669
CASON DEBORAH L Vice President 246 SW MARY NELL CT., FORT WHITE, FL, 32038
Schrader James R Agent 13226 SW 1ST PLACE, NEWBERRY, FL, 32669

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-03 1300 NW 6th Street, GAINESVILLE, FL 32601 -
CHANGE OF MAILING ADDRESS 2022-08-03 1300 NW 6th Street, GAINESVILLE, FL 32601 -
REINSTATEMENT 2019-10-16 - -
REGISTERED AGENT NAME CHANGED 2019-10-16 Schrader, James R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-08-03
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-30
REINSTATEMENT 2019-10-16
Florida Limited Liability 2018-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5715407101 2020-04-13 0491 PPP 3536 NW 8th Ave, Gainesville, FL, 32605-5061
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41885
Loan Approval Amount (current) 25597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17652
Servicing Lender Name Capital City Bank
Servicing Lender Address 217 N Monroe St, TALLAHASSEE, FL, 32301-7619
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Gainesville, ALACHUA, FL, 32605-5061
Project Congressional District FL-03
Number of Employees 9
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25841.05
Forgiveness Paid Date 2021-04-08
7184858407 2021-02-11 0491 PPS 3536 NW 8th Ave, Gainesville, FL, 32605-5061
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25595
Loan Approval Amount (current) 25595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17652
Servicing Lender Name Capital City Bank
Servicing Lender Address 217 N Monroe St, TALLAHASSEE, FL, 32301-7619
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32605-5061
Project Congressional District FL-03
Number of Employees 4
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25756.28
Forgiveness Paid Date 2021-10-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State