Search icon

KARLVILLE DEVELOPMENT, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: KARLVILLE DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KARLVILLE DEVELOPMENT, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 05 Jan 2000 (25 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Dec 2013 (11 years ago)
Document Number: L00000000165
FEI/EIN Number 650989770

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

Address: 3600 NW 59th Street, MIAMI, FL, 33142, US
Mail Address: 3600 NW 59th Street, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
LLC_03008533
State:
ILLINOIS

Key Officers & Management

Name Role Address
PRICE JOHN M Managing Member 3600 NW 59th Street, MIAMI, FL, 33142
MATOS RAUL F Managing Member 3600 NW 59th Street, MIAMI, FL, 33142
PRICE JOHN M Agent 3600 NW 59th Street, MIAMI, FL, 33142

Legal Entity Identifier

LEI Number:
549300JLUNPDX8XJSI42

Registration Details:

Initial Registration Date:
2016-11-23
Next Renewal Date:
2023-10-04
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000104113 KARLVILLE ATLANTIC CAPITAL EXPIRED 2018-09-21 2023-12-31 - 1615 S CONGRESS AVENUE, SUITE 103, DELRAY BEACH, FL, 33445
G13000019264 KARLVILLE DEVELOPMENT GROUP EXPIRED 2013-02-25 2018-12-31 - 175 SW 7TH. STREET, SUITE 2105, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 3600 NW 59th Street, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2016-01-26 3600 NW 59th Street, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 3600 NW 59th Street, MIAMI, FL 33142 -
LC AMENDMENT 2013-12-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-05-16
ANNUAL REPORT 2021-05-17
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-23

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-05-03
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:
362885.00
Total Face Value Of Loan:
362885.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-01-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
3950000.00
Total Face Value Of Loan:
3950000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
362885
Current Approval Amount:
362885
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
368194.06

Date of last update: 02 Jun 2025

Sources: Florida Department of State