Search icon

KINGS HOME IMPROVEMENTS, LLC - Florida Company Profile

Company Details

Entity Name: KINGS HOME IMPROVEMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KINGS HOME IMPROVEMENTS, 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: 09 Dec 2003 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Oct 2010 (15 years ago)
Document Number: L03000051620
FEI/EIN Number 200472957

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

Address: 1210 REDWOOD LN, GULF BREEZE, FL, 32563, US
Mail Address: 1210 REDWOOD LN, GULF BREEZE, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CELLER ROBERT G Manager 1210 REDWOOD LN, GULF BREEZE, FL, 32563
LACKEY ROBERT D Managing Member 7830 MELLOW DAYS DR., PENSACOLA, FL, 32526
CELLER ROBERT G Agent 1210 REDWOOD LN, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
LC AMENDMENT 2010-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-25 1210 REDWOOD LN, GULF BREEZE, FL 32563 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-25 1210 REDWOOD LN, GULF BREEZE, FL 32563 -
CHANGE OF MAILING ADDRESS 2009-04-25 1210 REDWOOD LN, GULF BREEZE, FL 32563 -
LC AMENDMENT 2008-01-31 - -
LC AMENDMENT 2008-01-11 - -
LC AMENDMENT 2007-12-21 - -
LC AMENDMENT 2007-08-24 - -
NAME CHANGE AMENDMENT 2005-11-04 KINGS HOME IMPROVEMENTS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-05-10
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3472267309 2020-04-29 0491 PPP 1210 REDWOOD LN, GULF BREEZE, FL, 32563-3238
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15703
Loan Approval Amount (current) 15703
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GULF BREEZE, SANTA ROSA, FL, 32563-3238
Project Congressional District FL-01
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15811.18
Forgiveness Paid Date 2021-01-12

Date of last update: 01 May 2025

Sources: Florida Department of State