Search icon

KILGORE CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: KILGORE CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KILGORE CONSTRUCTION, 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: 24 Nov 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2014 (10 years ago)
Document Number: L08000108944
FEI/EIN Number 26-3771464

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

Address: 11697 WALSINGHAM ROAD, LARGO, FL, 33778, US
Mail Address: 11697 WALSINGHAM ROAD, LARGO, FL, 33778, US
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KILGORE HAROLD DMGR Manager 11898 MURRAY AVENUE NORTH, LARGO, FL, 33778
KILGORE HAROLD D Agent 11898 MURRAY AVENUE NORTH, LARGO, FL, 33778

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-18 11898 MURRAY AVENUE NORTH, LARGO, FL 33778 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-18 11697 WALSINGHAM ROAD, LARGO, FL 33778 -
CHANGE OF MAILING ADDRESS 2023-05-18 11697 WALSINGHAM ROAD, LARGO, FL 33778 -
REGISTERED AGENT NAME CHANGED 2023-05-18 KILGORE, HAROLD D -
REINSTATEMENT 2014-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-05-18
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9291558307 2021-01-30 0455 PPS 11697 Walsingham Rd, Largo, FL, 33778-2413
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110000
Loan Approval Amount (current) 110000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Largo, PINELLAS, FL, 33778-2413
Project Congressional District FL-13
Number of Employees 13
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111726.39
Forgiveness Paid Date 2022-08-31
2288447310 2020-04-29 0455 PPP 11697 WALSINGHAM RD, LARGO, FL, 33778
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110000
Loan Approval Amount (current) 110000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LARGO, PINELLAS, FL, 33778-0001
Project Congressional District FL-13
Number of Employees 13
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111228.33
Forgiveness Paid Date 2021-06-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State