Search icon

K.A. OF HUNTERS CREEK, LLC - Florida Company Profile

Company Details

Entity Name: K.A. OF HUNTERS CREEK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

K.A. OF HUNTERS CREEK, 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 Oct 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Apr 2022 (3 years ago)
Document Number: L18000232297
FEI/EIN Number 83-2097484

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

Address: 475 E. Town Center Blvd., Orlando, FL, 32824, US
Mail Address: 475 E. Town Center Blvd., Orlando, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AZEVEDO FRACON MAURICIO Manager 13108 LAKESHORE GROVE DR., WINTER GARDEN, FL, 34787
THREE COLORS FLAG LLC Auth -
A15 INVESTMENTS LLC Manager -
DRUMMOND CONSULTING, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000134925 KIDDIE ACADEMY OF HUNTERS CREEK ACTIVE 2019-12-20 2029-12-31 - 475 E. TOWN CENTER BLVD, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-14 DRUMMOND CONSULTING LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-06-14 601 BRICKELL KEY DR SUITE 901, MIAMI, FL 33131 -
LC AMENDMENT 2022-04-13 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 475 E. Town Center Blvd., Orlando, FL 32824 -
CHANGE OF MAILING ADDRESS 2022-04-13 475 E. Town Center Blvd., Orlando, FL 32824 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-14
AMENDED ANNUAL REPORT 2024-06-09
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-19
LC Amendment 2022-04-13
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-20
Florida Limited Liability 2018-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8007807106 2020-04-15 0491 PPP 475 E TOWN CENTER BLVD, ORLANDO, FL, 32824-6011
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37203
Loan Approval Amount (current) 37203
Undisbursed Amount 0
Franchise Name Kiddie Academy
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32824-6011
Project Congressional District FL-09
Number of Employees 10
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 37610.17
Forgiveness Paid Date 2021-05-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State