Search icon

KINGDOM PROMISE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KINGDOM PROMISE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Jun 2008 (17 years ago)
Document Number: L08000060493
FEI/EIN Number 262840674
Address: 1218 Nimbus Drive, North Port, FL, 34287, US
Mail Address: P.O. Box 6732, North Port, FL, 34290, US
ZIP code: 34287
City: North Port
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOOLEY JAMES P Managing Member Po Box 6732, North Port, FL, 34290
DOOLEY ROSANNE C Managing Member PO Box 6732, North Port, FL, 34290
DOOLEY JAMES P Agent 1218 Nimbus Drive, North Port, FL, 34287

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000100100 PAPA'S MEAT MARKET ACTIVE 2013-10-09 2028-12-31 - 324 TAMIAMI TRAIL SOUTH, VENICE, FL, 34285
G11000020953 TRUE LIVING WATER EXPIRED 2011-02-25 2016-12-31 - 124 W. VENICE AVE, VENICE, FL, 34285
G08263900135 EDEN HOME MAINTENANCE EXPIRED 2008-09-19 2013-12-31 - 124 W. VENICE AVE, VENICE, FL, 34285
G08172900221 EDEN ACTIVE 2008-06-20 2028-12-31 - 328 TAMIAMI TRAIL S, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-04 1218 Nimbus Drive, North Port, FL 34287 -
CHANGE OF MAILING ADDRESS 2024-09-17 1218 Nimbus Drive, North Port, FL 34287 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 328 Tamiami Trail S., VENICE, FL 34285 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-05-06
ANNUAL REPORT 2015-04-19

USAspending Awards / Financial Assistance

Date:
2020-05-25
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:
1.00
Total Face Value Of Loan:
89900.00
Date:
2020-04-29
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:
89899.00
Total Face Value Of Loan:
89900.00
Date:
2013-07-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
2000.00
Total Face Value Of Loan:
139000.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$89,899
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$90,991.12
Servicing Lender:
BayFirst National Bank
Use of Proceeds:
Payroll: $89,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State