Search icon

LOVING ARMS LEARNING CENTER, INC - Florida Company Profile

Company Details

Entity Name: LOVING ARMS LEARNING CENTER, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOVING ARMS LEARNING CENTER, 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: 13 Oct 2017 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 13 Oct 2017 (8 years ago)
Document Number: P17000082878
FEI/EIN Number 47-5551349

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

Address: 825 BIG TREE ROAD, SOUTH DAYTONA, FL, 32119, US
Mail Address: 825 BIG TREE ROAD, SOUTH DAYTONA, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUCET MAURENA President 1919 VERNON PLACE, DAYTONA BEACH, FL, 32119
DOUCET MAURENA Agent 1919 VERNON PLACE, DAYTONA BEACH, FL, 32119

Events

Event Type Filed Date Value Description
CONVERSION 2017-10-13 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L15000190978. CONVERSION NUMBER 900000175079

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-09
Domestic Profit 2017-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2335427210 2020-04-16 0491 PPP 825 BIG TREE RD, SOUTH DAYTONA, FL, 32119-2601
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH DAYTONA, VOLUSIA, FL, 32119-2601
Project Congressional District FL-06
Number of Employees 11
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35303.33
Forgiveness Paid Date 2021-03-08
3225958303 2021-01-21 0491 PPS 825 Big Tree Rd, South Daytona, FL, 32119-2601
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61087
Servicing Lender Name Mid Penn Bank
Servicing Lender Address 349 Union St, MILLERSBURG, PA, 17061-1611
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Daytona, VOLUSIA, FL, 32119-2601
Project Congressional District FL-06
Number of Employees 11
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 61087
Originating Lender Name Mid Penn Bank
Originating Lender Address MILLERSBURG, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35136.11
Forgiveness Paid Date 2021-06-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State