Search icon

LIL MUNCHKINS LEARNING ACADEMY INC. - Florida Company Profile

Company Details

Entity Name: LIL MUNCHKINS LEARNING ACADEMY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIL MUNCHKINS LEARNING ACADEMY INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 24 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 2019 (6 years ago)
Document Number: P12000048199
FEI/EIN Number 455358126

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

Mail Address: 1501 S. HUNTER ST, PLANT CITY, FL, 33563, US
Address: 702 S. EVERS ST., PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOCKHART NAPOLEON President 702 S. EVERS ST., PLANT CITY, FL, 33563
BROADNAX DEVAN Chief Executive Officer 702 S. EVERS ST., PLANT CITY, FL, 33563
BROADNAX DEVAN Agent 702 S. EVERS ST., PLANT CITY, FL, 33563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000046533 LIL MUNCHKINS LEARNING CENTER INC. ACTIVE 2023-04-12 2028-12-31 - 1501 S. HUNTER ST, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-24 702 S. EVERS ST., PLANT CITY, FL 33563 -
REGISTERED AGENT NAME CHANGED 2022-03-11 BROADNAX, DEVAN -
REINSTATEMENT 2019-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000436913 ACTIVE 19-222-D3 LEON COUNTY 2024-02-19 2029-07-17 $1,000.00 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J23000360198 TERMINATED 1000000959889 HILLSBOROU 2023-07-27 2033-08-02 $ 540.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000572679 ACTIVE 1000000938398 HILLSBOROU 2022-12-16 2032-12-28 $ 1,422.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000256192 TERMINATED 1000000886020 HILLSBOROU 2021-04-27 2031-05-26 $ 933.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000026862 ACTIVE 1000000809654 HILLSBOROU 2019-01-03 2029-01-09 $ 508.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J17000584104 TERMINATED 1000000758779 HILLSBOROU 2017-10-12 2027-10-20 $ 451.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000120784 TERMINATED 1000000735499 HILLSBOROU 2017-02-22 2027-03-03 $ 1,148.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000052151 TERMINATED 1000000732446 HILLSBOROU 2017-01-20 2027-01-26 $ 644.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000681860 TERMINATED 1000000724410 HILLSBOROU 2016-10-17 2036-10-21 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000155076 TERMINATED 1000000578085 HILLSBOROU 2014-01-23 2024-01-29 $ 847.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-15
REINSTATEMENT 2019-02-05
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-02-23
REINSTATEMENT 2014-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1763588406 2021-02-02 0455 PPS 702 S Evers St, Plant City, FL, 33563-5424
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16712
Loan Approval Amount (current) 16712
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plant City, HILLSBOROUGH, FL, 33563-5424
Project Congressional District FL-15
Number of Employees 8
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16804.95
Forgiveness Paid Date 2021-08-26
6452267708 2020-05-01 0455 PPP 702 S EVERS ST, PLANT CITY, FL, 33563-5424
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16710
Loan Approval Amount (current) 16710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PLANT CITY, HILLSBOROUGH, FL, 33563-5424
Project Congressional District FL-15
Number of Employees 34
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16849.63
Forgiveness Paid Date 2021-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State