Search icon

CLEVER KIDS LEARN PLAY LODGE LLC. - Florida Company Profile

Company Details

Entity Name: CLEVER KIDS LEARN PLAY LODGE LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

CLEVER KIDS LEARN PLAY LODGE 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: 14 Dec 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2019 (5 years ago)
Document Number: L18000287230
FEI/EIN Number 83-2866056

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

Address: 3444 NW 4TH COURT, LAUDERHILL, FL 33311
Mail Address: 3444 NW 4TH COURT, LAUDERHILL, FL 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANKERSON, ROSALYN Agent 3444 NW 4th Court, Lauderhill, FL 33311
HANKERSON, ROSALYN OWNER 3444 NW 4TH CT, LAUDERHILL, FL 33311-8319
Hankerson, Aaliya Safia OWNER 1820 Dr Martin Luter King Jr Blvd, #104 Pompano Beach, FL 33069
NEWKIRK-RECKLEY, AASIYA MARKETING AND ADVERTISMENT MGR 350 SW 14th Place, Deerfield Beach, FL 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 3444 NW 4th Court, Lauderhill, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-20 3444 NW 4TH COURT, LAUDERHILL, FL 33311 -
CHANGE OF MAILING ADDRESS 2023-01-20 3444 NW 4TH COURT, LAUDERHILL, FL 33311 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-21 - -
REGISTERED AGENT NAME CHANGED 2019-10-21 HANKERSON, ROSALYN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000163079 ACTIVE 1000000984772 BROWARD 2024-03-14 2034-03-20 $ 886.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-29
AMENDED ANNUAL REPORT 2020-10-09
ANNUAL REPORT 2020-07-03
REINSTATEMENT 2019-10-21
Florida Limited Liability 2018-12-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2824588808 2021-04-13 0455 PPP 1400 NW 3rd Ave, Pompano Beach, FL, 33060-5553
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3333.33
Loan Approval Amount (current) 3333.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33060-5553
Project Congressional District FL-20
Number of Employees 1
NAICS code 624410
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3348.4
Forgiveness Paid Date 2021-09-28

Date of last update: 16 Feb 2025

Sources: Florida Department of State