Search icon

K AND K PHOTOGRAPHY, LLC - Florida Company Profile

Company Details

Entity Name: K AND K PHOTOGRAPHY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

K AND K PHOTOGRAPHY, 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: 28 Jan 2009 (16 years ago)
Document Number: L09000009064
FEI/EIN Number 264130835

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

Address: 1610 N HERCULES AVE, SUITE D, CLEARWATER, FL, 33765, US
Mail Address: 411 CLEVELAND ST, #202, CLEARWATER, FL, 33755, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEA MICHAEL E Manager 411 CLEVELAND ST, #202, CLEARWATER, FL, 33755
SNELSON KELLY D Manager 411 CLEVELAND ST, CLEARWATER, FL, 33755
SHEA MICHAEL E Agent 411 CLEVELAND ST., CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-11 1610 N HERCULES AVE, SUITE D, CLEARWATER, FL 33765 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 1610 North Hercules Avenue, Suite D, CLEARWATER, FL 33765 -
REGISTERED AGENT NAME CHANGED 2023-08-31 SHEA, MICHAEL E -
CHANGE OF PRINCIPAL ADDRESS 2011-01-04 1610 N HERCULES AVE, SUITE D, CLEARWATER, FL 33765 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-06
AMENDED ANNUAL REPORT 2023-08-31
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6937768405 2021-02-11 0455 PPS 1610 N Hercules Ave Ste D, Clearwater, FL, 33765-1929
Loan Status Date 2022-08-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33765-1929
Project Congressional District FL-13
Number of Employees 3
NAICS code 541921
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12667.47
Forgiveness Paid Date 2022-06-30
3069428000 2020-06-24 0455 PPP 1610 N HERCULES AVE, CLEARWATER, FL, 33765-1929
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address CLEARWATER, PINELLAS, FL, 33765-1929
Project Congressional District FL-13
Number of Employees 2
NAICS code 541921
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12655.82
Forgiveness Paid Date 2021-09-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State