Search icon

KINGDOM PROMISE, LLC - Florida Company Profile

Company Details

Entity Name: KINGDOM PROMISE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KINGDOM PROMISE, 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: 19 Jun 2008 (17 years ago)
Document Number: L08000060493
FEI/EIN Number 262840674

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

Address: 1218 Nimbus Drive, North Port, FL, 34287, US
Mail Address: P.O. Box 6732, North Port, FL, 34290, US
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOOLEY JAMES P Managing Member 328 Tamiami Trail S., VENICE, FL, 34285
DOOLEY ROSANNE C Managing Member 328 Tamiami Trail S., VENICE,, FL, 34285
DOOLEY JAMES P Agent 328 Tamiami Trail S., VENICE, FL, 34285

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000143320 EDEN SALON & SPA ACTIVE 2020-11-06 2025-12-31 - 328 TAMIAMI TRAIL S, VENICE, FL, 34285
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2667957310 2020-04-29 0455 PPP 328 S TAMIAMI TRAIL, VENICE, FL, 34285
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89899
Loan Approval Amount (current) 89900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address VENICE, SARASOTA, FL, 34285-0001
Project Congressional District FL-17
Number of Employees 14
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90991.12
Forgiveness Paid Date 2021-07-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State