Search icon

KENNY SMITH LLC - Florida Company Profile

Company Details

Entity Name: KENNY SMITH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KENNY SMITH 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: 30 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 May 2011 (14 years ago)
Document Number: L03000056947
FEI/EIN Number 161697276

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

Address: 201 FISH HAVEN ROAD LOT 53, AUBURNDALE, FL, 33823, US
Mail Address: 201 FISH HAVEN ROAD LOT 53, AUBURNDALE, FL, 33823, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH KENNY E Manager 201 FISH HAVEN ROAD LOT 53, AUBURNDALE, FL, 33823
SMITH KENNY E Agent 201 FISH HAVEN ROAD LOT 53, AUBURNDALE, FL, 33823

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-08 201 FISH HAVEN ROAD LOT 53, AUBURNDALE, FL 33823 -
CHANGE OF MAILING ADDRESS 2023-02-08 201 FISH HAVEN ROAD LOT 53, AUBURNDALE, FL 33823 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 201 FISH HAVEN ROAD LOT 53, AUBURNDALE, FL 33823 -
PENDING REINSTATEMENT 2011-06-01 - -
REINSTATEMENT 2011-05-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5989428808 2021-04-19 0491 PPS 2300 Justin Lake Dr, Jacksonville, FL, 32221-3856
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32221-3856
Project Congressional District FL-04
Number of Employees 1
NAICS code 541213
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20929.64
Forgiveness Paid Date 2021-10-13
3391668806 2021-04-14 0491 PPS 9717 Villiers Dr S, Jacksonville, FL, 32221-1237
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 20833
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 Jacksonville, DUVAL, FL, 32221-1237
Project Congressional District FL-04
Number of Employees 1
NAICS code 541213
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20945.27
Forgiveness Paid Date 2021-12-14
4712568709 2021-04-01 0491 PPP 2300 Justin Lake Dr, Jacksonville, FL, 32221-3856
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32221-3856
Project Congressional District FL-04
Number of Employees 1
NAICS code 541213
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20938.9
Forgiveness Paid Date 2021-10-13
1052248500 2021-02-18 0491 PPP 9717 Vo;;oers Drive, JACKSONVILLE, FL, 32221
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
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 JACKSONVILLE, DUVAL, FL, 32221
Project Congressional District FL-01
Number of Employees 10
NAICS code 541213
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25154.17
Forgiveness Paid Date 2021-10-20

Date of last update: 03 May 2025

Sources: Florida Department of State