Search icon

LEVEL UP LEADERSHIP INSTITUTE, INC - Florida Company Profile

Company Details

Entity Name: LEVEL UP LEADERSHIP INSTITUTE, 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: 07 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2024 (7 months ago)
Document Number: N17000001381
FEI/EIN Number 81-5272936

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

Address: 8270 BUCKINGHAM ROAD, FT. MYERS, FL, 33905, US
Mail Address: 8270 BUCKINGHAM ROAD, FT. MYERS, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS MERCIDIEU President 8270 BUCKINGHAM ROAD, FT MYERS, FL, 33905
AMES JEFFREY Director 2060 EMPEROR DRIVE, KISSIMMEE, FL, 34744
PHILLIPS EMMANUELLA Secretary 11672 STONECREEK CIRCLE, FT MYERS, FL, 33913
PHILLIPS EMMANUELLA Director 11672 STONECREEK CIRCLE, FT MYERS, FL, 33913
DAVILUS WILMA Secretary 14060 Vindale Circle, FT MYERS, FL, 33901
PHILLIPS MERCIDIEU DR. Agent 8270 BUCKINGHAM ROAD, FT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-02-23 - -
REGISTERED AGENT NAME CHANGED 2023-02-23 PHILLIPS, MERCIDIEU, DR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2017-04-11 - -

Documents

Name Date
REINSTATEMENT 2024-11-14
REINSTATEMENT 2023-02-23
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-04
Amendment 2017-04-11
Domestic Non-Profit 2017-02-07

USAspending Awards / Financial Assistance

Date:
2021-05-28
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:
22450.00
Total Face Value Of Loan:
22450.00
Date:
2021-03-23
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:
22450.00
Total Face Value Of Loan:
22450.00
Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
13300.00
Total Face Value Of Loan:
13300.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22450
Current Approval Amount:
22450
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
22557.64
Date Approved:
2021-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22450
Current Approval Amount:
22450
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
22602.54

Date of last update: 01 Jun 2025

Sources: Florida Department of State