Search icon

KATHLEEN CORBITT LEA, LLC - Florida Company Profile

Company Details

Entity Name: KATHLEEN CORBITT LEA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KATHLEEN CORBITT LEA, 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: 16 Mar 2005 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 03 Jan 2018 (7 years ago)
Document Number: L05000026764
FEI/EIN Number 342042575

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

Address: 2151 NE Coachman Rd, Clearwater, FL, 33765, US
Mail Address: 2151 NE Coachman Rd, Clearwater, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEA KATHIE C Managing Member 2151 NE Coachman Rd, Clearwater, FL, 33765
RIGG H Agent 140 ISLAND WAY, CLEARWATER BEACH, FL, 33767

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-29 2151 NE Coachman Rd, Clearwater, FL 33765 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 2151 NE Coachman Rd, Clearwater, FL 33765 -
LC NAME CHANGE 2018-01-03 KATHLEEN CORBITT LEA, LLC -
REINSTATEMENT 2017-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2013-04-30 RIGG, H -
REGISTERED AGENT ADDRESS CHANGED 2009-10-15 140 ISLAND WAY, #246, CLEARWATER BEACH, FL 33767 -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
LC Name Change 2018-01-03
REINSTATEMENT 2017-11-21
ANNUAL REPORT 2016-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9504887005 2020-04-09 0455 PPP 410 Windward Passage, CLEARWATER BEACH, FL, 33767-2329
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12700
Loan Approval Amount (current) 15228.26
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER BEACH, PINELLAS, FL, 33767-2329
Project Congressional District FL-13
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15395.35
Forgiveness Paid Date 2021-06-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State