Search icon

2408 W. KENNEDY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 2408 W. KENNEDY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2408 W. KENNEDY, 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: 03 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2024 (9 months ago)
Document Number: L07000046878
FEI/EIN Number 272654860

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

Address: 2408 W. KENNEDY BLVD., TAMPA, FL, 33606
Mail Address: 303 S. MELVILLE AVE, TAMPA, FL, 33606
ZIP code: 33606
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT CHRISTOPHER Managing Member 303 S. MELVILLE AVENUE, TAMPA, FL, 33606
ORTIZ THOMAS Agent 303 S. MELVILLE AVE, TAMPA, FL, 33606
- Managing Member -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-29 ORTIZ, THOMAS -
REINSTATEMENT 2019-10-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000176158 ACTIVE 1000000738200 HILLSBOROU 2017-03-21 2037-03-30 $ 5,920.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000816912 ACTIVE 1000000719024 HILLSBOROU 2016-08-05 2036-12-29 $ 18,696.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000406193 ACTIVE 1000000716155 HILLSBOROU 2016-06-24 2036-06-29 $ 47,923.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000302780 TERMINATED 1000000712363 HILLSBOROU 2016-05-04 2026-05-12 $ 3,396.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000132062 ACTIVE 1000000705856 HILLSBOROU 2016-02-15 2026-02-18 $ 22,975.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000132070 ACTIVE 1000000705861 HILLSBOROU 2016-02-15 2036-02-18 $ 84,334.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001246314 ACTIVE 1000000519877 HILLSBOROU 2013-08-01 2033-08-07 $ 26,249.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001246322 LAPSED 1000000519878 HILLSBOROU 2013-08-01 2023-08-07 $ 3,054.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001160622 TERMINATED 1000000517047 HILLSBOROU 2013-06-20 2033-06-26 $ 24,424.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000915141 TERMINATED 1000000502356 HILLSBOROU 2013-05-03 2033-05-08 $ 2,779.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2024-10-28
REINSTATEMENT 2023-10-10
REINSTATEMENT 2022-11-18
ANNUAL REPORT 2021-01-19
REINSTATEMENT 2020-10-21
REINSTATEMENT 2019-10-29
ANNUAL REPORT 2018-07-02
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
70390.60
Total Face Value Of Loan:
70390.60
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50300.00
Total Face Value Of Loan:
50300.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$70,390.6
Date Approved:
2021-03-20
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,390.6
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $70,384.6
Utilities: $1
Jobs Reported:
11
Initial Approval Amount:
$50,300
Date Approved:
2020-04-30
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $50,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State