Search icon

LITTLE STAR CENTER INC. - Florida Company Profile

Company Details

Entity Name: LITTLE STAR CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 28 Aug 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Jun 2024 (10 months ago)
Document Number: N06000009072
FEI/EIN Number 205443684

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

Address: 8011 Philips Hwy, JACKSONVILLE, FL, 32256, US
Mail Address: 8011 Philips Hwy, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1366767873 2010-03-29 2010-03-29 11512 LAKE MEAD AVE, SUITE 511, JACKSONVILLE, FL, 322569680, US 11512 LAKE MEAD AVE, SUITE 511, JACKSONVILLE, FL, 322569680, US

Contacts

Phone +1 904-928-0112

Authorized person

Name MRS. SARAH SMITH
Role EDUCATIONAL DIRECTOR
Phone 9049280112

Taxonomy

Taxonomy Code 103K00000X - Behavior Analyst
License Number 1-09-6498
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LITTLE STAR CENTER INC-401K PLAN 2023 205443684 2024-07-13 LITTLE STAR CENTER INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621330
Sponsor’s telephone number 9046124524
Plan sponsor’s address 8011 PHILIPS HWY, 10, JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2024-07-13
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
LITTLE STAR CENTER INC-401K PLAN 2022 205443684 2023-06-22 LITTLE STAR CENTER INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621330
Sponsor’s telephone number 9046124524
Plan sponsor’s address 8011 PHILIPS HWY, 10, JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2023-06-22
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
LITTLE STAR CENTER INC-401K PLAN 2021 205443684 2022-07-13 LITTLE STAR CENTER INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621330
Sponsor’s telephone number 9046124524
Plan sponsor’s address 8011 PHILIPS HWY, 10, JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing FOEKE RIENKS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
RIENKS DANIELLE President 8011 Philips Hwy, JACKSONVILLE, FL, 32256
GAINVORS MISTY Treasurer 8011 PHILIPS HWY SUITE 10, JACKSONVILLE, FL, 32256
Rienks Foeke Vice President 8011 Philips Hwy, JACKSONVILLE, FL, 32256
Mallore Courtney Secretary 8011 Philips Hwy, JACKSONVILLE, FL, 32256
Rienks Danielle L Agent 8011 Philips Hwy, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
AMENDMENT 2024-06-13 - -
REINSTATEMENT 2023-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2017-02-08 Rienks, Danielle L -
REGISTERED AGENT ADDRESS CHANGED 2016-08-03 8011 Philips Hwy, 10, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2016-08-03 8011 Philips Hwy, 10, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2016-08-03 8011 Philips Hwy, 10, JACKSONVILLE, FL 32256 -
AMENDMENT 2012-10-05 - -

Documents

Name Date
Amendment 2024-06-13
ANNUAL REPORT 2024-03-26
REINSTATEMENT 2023-04-24
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-08
AMENDED ANNUAL REPORT 2016-08-03
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4068608303 2021-01-22 0491 PPS 8011 Philips Hwy Ste 10, Jacksonville, FL, 32256-7459
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 66412.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32256-7459
Project Congressional District FL-05
Number of Employees 9
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66666.88
Forgiveness Paid Date 2021-07-08
8078047100 2020-04-15 0491 PPP 1232 N Laura Street, JACKSONVILLE, FL, 32206-4914
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85000
Loan Approval Amount (current) 85000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32206-4914
Project Congressional District FL-04
Number of Employees 9
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86040.96
Forgiveness Paid Date 2021-07-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State