Search icon

KATHY C. GEORGE, LLC - Florida Company Profile

Company Details

Entity Name: KATHY C. GEORGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KATHY C. GEORGE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Jan 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L09000008632
FEI/EIN Number 264123502

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

Address: 1177 MAIN STREET, SUITE A, DUNEDIN, FL, 34698
Mail Address: 1177 MAIN STREET, SUITE A, DUNEDIN, FL, 34698
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGE KATHY C Manager 1177 Main Street, DUNEDIN, FL, 34698
GEORGE KATHY C Agent 1177 Main Street, DUNEDIN, FL, 34698

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000085419 GEORGE & FRENCH EXPIRED 2019-08-13 2024-12-31 - 1177 MAIN STREET, SUITE A, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-25 1177 Main Street, Suite A, DUNEDIN, FL 34698 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-12 1177 MAIN STREET, SUITE A, DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2010-03-12 1177 MAIN STREET, SUITE A, DUNEDIN, FL 34698 -

Documents

Name Date
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3897267108 2020-04-12 0455 PPP 1177 MAIN ST STE A, DUNEDIN, FL, 34698-5324
Loan Status Date 2021-03-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80300
Loan Approval Amount (current) 80300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437740
Servicing Lender Name Flagship Bank
Servicing Lender Address 29750 US Hwy 19 North, CLEARWATER, FL, 33761-1510
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DUNEDIN, PINELLAS, FL, 34698-5324
Project Congressional District FL-13
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 437740
Originating Lender Name Flagship Bank
Originating Lender Address CLEARWATER, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80755.4
Forgiveness Paid Date 2021-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State