Search icon

KAYLEE ENTERPRISES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: KAYLEE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 04 Jan 1995 (30 years ago)
Branch of: KAYLEE ENTERPRISES, INC., NEW YORK (Company Number 1658370)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jun 2010 (15 years ago)
Document Number: F95000000038
FEI/EIN Number 232694352

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

Address: 14821 Bridgewater Crossing, Windermere, FL, 34787, US
Mail Address: 13506 SUMMERPORT VILLAGE PARKWAY STE 422, Suite 640, WINDERMERE, FL, 34786, US
ZIP code: 34787
County: Orange
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
HAYES KELLY E President 13506 Summerport Village Parkway, Windermere, FL, 34786
HAYES TODD H Vice President 13506 Summerport Village Parkways, Windermere, FL, 34786
McClain Brian Agent 13506 Summerport Village Pkwy, Windermere, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000019861 KSA EVENTS ACTIVE 2020-02-13 2025-12-31 - 7680 UNIVERSAL BLVD, SUITE 640, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 14821 Bridgewater Crossing, Windermere, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 13506 Summerport Village Pkwy, Windermere, FL 34786 -
REGISTERED AGENT NAME CHANGED 2023-01-26 McClain, Brian -
CHANGE OF MAILING ADDRESS 2020-04-06 14821 Bridgewater Crossing, Windermere, FL 34787 -
REINSTATEMENT 2010-06-16 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2006-11-30 - -
REVOKED FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-02
AMENDED ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5622748302 2021-01-25 0491 PPS 13506, WINDERMERE, FL, 34786
Loan Status Date 2023-09-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 499947.88
Loan Approval Amount (current) 499947.88
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINDERMERE, ORANGE, FL, 34786
Project Congressional District FL-10
Number of Employees 16
NAICS code 721214
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 354622.13
Forgiveness Paid Date 2022-12-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State