Search icon

2KSL CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: 2KSL CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2KSL CONSULTING, 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 Apr 2004 (21 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Nov 2009 (15 years ago)
Document Number: L04000025339
FEI/EIN Number 200953487

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

Address: 3484 Chessington St, Clermont, FL, 34711, US
Mail Address: 3484 Chessington St, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER KURT Manager 3484 Chessington St, Clermont, FL, 34711
MILLER KURT Agent 3484 Chessington St, Clermont, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-21 3484 Chessington St, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2017-01-21 3484 Chessington St, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-21 3484 Chessington St, Clermont, FL 34711 -
LC AMENDMENT AND NAME CHANGE 2009-11-02 2KSL CONSULTING, LLC -
REGISTERED AGENT NAME CHANGED 2007-01-18 MILLER, KURT -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4455447209 2020-04-27 0491 PPP 3484 CHESSINGTON ST, CLERMONT, FL, 34711
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6294
Loan Approval Amount (current) 6294
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLERMONT, LAKE, FL, 34711-0001
Project Congressional District FL-11
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6344.87
Forgiveness Paid Date 2021-02-26
4045798409 2021-02-05 0491 PPS 3484 Chessington St, Clermont, FL, 34711-5776
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6137
Loan Approval Amount (current) 6137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 342931
Servicing Lender Name Mainstreet Community Bank of Florida
Servicing Lender Address 204 S Woodland Blvd, DE LAND, FL, 32720-5414
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-5776
Project Congressional District FL-11
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 342931
Originating Lender Name Mainstreet Community Bank of Florida
Originating Lender Address DE LAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6169.39
Forgiveness Paid Date 2021-08-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State