Search icon

KBC MARKETING, LLC - Florida Company Profile

Company Details

Entity Name: KBC MARKETING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KBC MARKETING, 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: 04 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2010 (15 years ago)
Document Number: L08000055568
FEI/EIN Number 320253721

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

Address: 9001 LAKE FISCHER BLVD., GOTHA, FL, 34734
Mail Address: 9001 LAKE FISCHER BLVD., GOTHA, FL, 34734
ZIP code: 34734
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brown KELLY Manager 9001 LAKE FISCHER BLVD., GOTHA, FL, 34734
Brown KELLY Agent 9001 LAKE FISCHER BLVD., GOTHA, FL, 34734

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000079487 RESORTS PLUS INTERNATIONAL ACTIVE 2023-07-05 2028-12-31 - 9001 LAKE FISCHER BLVD, GOTHA, FL, 34734
G20000029060 VOYAGER ENTERPRISES ACTIVE 2020-03-06 2025-12-31 - 5036 DR. PHILLIPS BLVD, #256, ORLANDO, FL, 32819
G20000006832 THE LEISURE GROUP ACTIVE 2020-01-15 2025-12-31 - 5036 DR. PHILLIPS BLVD, #256, ORLANDO, FL, 32819
G18000134278 MEMBER ONLY SERVICES EXPIRED 2018-12-20 2023-12-31 - 6965 PIAZZA GRANDE AVE, SUITE 401, ORLANDO, FL, 32835
G18000134276 WHOLESALE INVENTORY NETWORK EXPIRED 2018-12-20 2023-12-31 - 6965 PIAZZA GRANDE AVE, SUITE 401, ORLANDO, FL, 32835
G18000130017 TAG EXPIRED 2018-12-08 2023-12-31 - 6965 PIAZZA GRANDE AVE, SUITE 401, ORLANDO, FL, 32835
G18000116651 RESERVATIONS NETWORK GROUP EXPIRED 2018-10-29 2023-12-31 - 7575 DR. PHILLIPS BVLD, #170, ORLANDO, FL, 32819
G18000116587 RNG EXPIRED 2018-10-29 2023-12-31 - 7575 DR. PHILLIPS BVLD, #170, ORLANDO, FL, 32819
G18000116591 ATPW EXPIRED 2018-10-29 2023-12-31 - 7575 DR. PHILLIPS BVLD, #170, ORLANDO, FL, 32819
G18000104904 LG HOLDINGS EXPIRED 2018-09-24 2023-12-31 - 7575 DR. PHILLIPS BVLD, #170, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-10 Brown, KELLY -
REINSTATEMENT 2010-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8649348805 2021-04-22 0491 PPP 9001 Lake Fischer Blvd, Gotha, FL, 34734-5202
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12270
Loan Approval Amount (current) 12270
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 N
Business Age Description Existing or more than 2 years old
Project Address Gotha, ORANGE, FL, 34734-5202
Project Congressional District FL-11
Number of Employees 1
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12359.3
Forgiveness Paid Date 2022-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State