Search icon

KAREN JOHNSON LLC - Florida Company Profile

Company Details

Entity Name: KAREN JOHNSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KAREN JOHNSON 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: 27 Oct 2005 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L05000105414
FEI/EIN Number 223934933

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

Address: 3701 ALDERGATE PLACE, CASSELBERRY, FL, 32707
Mail Address: 3701 ALDERGATE PLACE, CASSELBERRY, FL, 32707
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON KAREN S Managing Member 3701 ALDERGATE PLACE, CASSELBERRY, FL, 32707
JOHNSON KAREN S Agent 3701 ALDERGATE PLACE, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2013-03-22 JOHNSON, KAREN S -
CHANGE OF PRINCIPAL ADDRESS 2006-06-15 3701 ALDERGATE PLACE, CASSELBERRY, FL 32707 -
CHANGE OF MAILING ADDRESS 2006-06-15 3701 ALDERGATE PLACE, CASSELBERRY, FL 32707 -
REGISTERED AGENT ADDRESS CHANGED 2006-06-15 3701 ALDERGATE PLACE, CASSELBERRY, FL 32707 -

Documents

Name Date
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9833688709 2021-04-09 0491 PPP 5950 SW 20th Ave # J66, Gainesville, FL, 32607-3600
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20317
Loan Approval Amount (current) 20317
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32607-3600
Project Congressional District FL-03
Number of Employees 1
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20418.58
Forgiveness Paid Date 2021-10-07
8945978909 2021-05-12 0455 PPP 4481 Lake Lucerne Cir, West Palm Beach, FL, 33409-7885
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16665
Loan Approval Amount (current) 16665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33409-7885
Project Congressional District FL-20
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State