Search icon

KING & ASSOCIATES REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: KING & ASSOCIATES REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KING & ASSOCIATES REAL ESTATE, 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: 17 Jan 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Jun 2019 (6 years ago)
Document Number: L06000005394
FEI/EIN Number 204141415

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

Address: 12236 US Highway 301, Dade City, FL, 33525, US
Mail Address: P.O. Box 1028, Dade City, FL, 33526, US
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG CHRISTOPHER D Authorized Member P.O. BOX 1028, DADE CITY, FL, 33526
YOUNG CHRISTOPHER D Agent 12236 US Highway 301, Dade City, FL, 33525

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-06-24 YOUNG, CHRISTOPHER DEREK -
REGISTERED AGENT ADDRESS CHANGED 2019-06-24 12236 US Highway 301, Dade City, FL 33525 -
LC AMENDMENT 2019-06-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 12236 US Highway 301, Dade City, FL 33525 -
CHANGE OF MAILING ADDRESS 2018-04-30 12236 US Highway 301, Dade City, FL 33525 -
LC NAME CHANGE 2011-10-06 KING & ASSOCIATES REAL ESTATE, LLC -
LC AMENDMENT AND NAME CHANGE 2007-01-16 TEAM KING, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-14
LC Amendment 2019-06-24
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3170147106 2020-04-11 0455 PPP 12236 US HIGHWAY 301, DADE CITY, FL, 33525-6019
Loan Status Date 2020-11-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48336
Loan Approval Amount (current) 48336
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110639
Servicing Lender Name First National Bank of Pasco
Servicing Lender Address 13315, US Hwy 301, Dade City, FL, 33525
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DADE CITY, PASCO, FL, 33525-6019
Project Congressional District FL-12
Number of Employees 5
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 110639
Originating Lender Name First National Bank of Pasco
Originating Lender Address Dade City, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 48588.42
Forgiveness Paid Date 2020-10-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State