Search icon

KJM TILE LLC - Florida Company Profile

Company Details

Entity Name: KJM TILE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KJM TILE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Nov 2003 (21 years ago)
Date of dissolution: 30 Jul 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jul 2024 (9 months ago)
Document Number: L03000048002
FEI/EIN Number 432035744

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

Address: 2926 SERENO POINTE DR, TITUSVILLE, FL, 32796
Mail Address: 2926 SERENO POINTE DR, TITUSVILLE, FL, 32796
ZIP code: 32796
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDONALD KEVIN J Managing Member 2926 SERENO POINTE DR., TITUSVILLE, FL, 32796
MCDONALD KEVIN J Agent 2926 SERENO POINTE DR, TITUSVILLE, FL, 32796

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-30 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-03 2926 SERENO POINTE DR, TITUSVILLE, FL 32796 -
CHANGE OF MAILING ADDRESS 2012-02-03 2926 SERENO POINTE DR, TITUSVILLE, FL 32796 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-03 2926 SERENO POINTE DR, TITUSVILLE, FL 32796 -
AMENDMENT 2005-05-31 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-30
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5613778004 2020-06-29 0455 PPP 2926 SERENO POINTE DR, TITUSVILLE, FL, 32796-4708
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23800
Loan Approval Amount (current) 23800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94142
Servicing Lender Name Community CU of Florida
Servicing Lender Address 1030 S US Hwy 1, ROCKLEDGE, FL, 32955-2716
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TITUSVILLE, BREVARD, FL, 32796-4708
Project Congressional District FL-08
Number of Employees 3
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94142
Originating Lender Name Community CU of Florida
Originating Lender Address ROCKLEDGE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23971.49
Forgiveness Paid Date 2021-04-08
5088638510 2021-02-27 0455 PPS 2926 Sereno Pointe Dr, Titusville, FL, 32796-4708
Loan Status Date 2022-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25556
Loan Approval Amount (current) 25556
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94142
Servicing Lender Name Community CU of Florida
Servicing Lender Address 1030 S US Hwy 1, ROCKLEDGE, FL, 32955-2716
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Titusville, BREVARD, FL, 32796-4708
Project Congressional District FL-08
Number of Employees 2
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94142
Originating Lender Name Community CU of Florida
Originating Lender Address ROCKLEDGE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25845.17
Forgiveness Paid Date 2022-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State