Search icon

SURGE CHRISTIAN ACADEMY LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SURGE CHRISTIAN ACADEMY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Nov 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000275782
FEI/EIN Number 83-2968571
Address: 21810 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33765, US
Mail Address: 3414 Alvara Ct, Spring Hill, FL, 34609, US
ZIP code: 33765
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARMSTRONG CONGETA LMRS Chief Executive Officer 3414 ALVARA CT, SPRING HILL, FL, 34609
ARMSTRONG CONGETA Agent 21810 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-05-11 21810 US HIGHWAY 19 NORTH, CLEARWATER, FL 33765 -
LC AMENDMENT 2019-05-20 - -
REGISTERED AGENT NAME CHANGED 2019-05-20 ARMSTRONG, CONGETA -
CHANGE OF PRINCIPAL ADDRESS 2018-12-03 21810 US HIGHWAY 19 NORTH, CLEARWATER, FL 33765 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000452979 ACTIVE 20-004355-CI PINELLAS COUNTY CIRCUIT COURT 2023-09-12 2028-09-27 $606,555.01 CLEARWATER COLLECTION 15 LLC & CLEARWATER PLAINFIELD 15, 1685 S COLORADO BLVD., S340, DENVER, CO 80222
J21000315766 ACTIVE 1000000893392 PINELLAS 2021-06-21 2031-06-23 $ 1,332.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-07-19
LC Amendment 2019-05-20
Florida Limited Liability 2018-11-30

USAspending Awards / Financial Assistance

Date:
2021-02-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-15595.00
Total Face Value Of Loan:
319405.00
Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
56800.00
Total Face Value Of Loan:
497800.00
Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-56800.00
Total Face Value Of Loan:
497800.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$312,500
Date Approved:
2020-04-29
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$497,800
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Servicing Lender:
BayFirst National Bank
Use of Proceeds:
Payroll: $497,800
Jobs Reported:
34
Initial Approval Amount:
$335,000
Date Approved:
2021-02-16
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$319,405
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $319,405

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State