Search icon

KLEIN & KLEIN, LLC - Florida Company Profile

Company Details

Entity Name: KLEIN & KLEIN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KLEIN & KLEIN, 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: 10 Mar 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 03 Feb 2025 (a month ago)
Document Number: L09000023293
FEI/EIN Number 264462368

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

Address: 40 SE 11th AVENUE, OCALA, FL, 34471, US
Mail Address: 40 SE 11th AVENUE, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEIN H. RANDOLPH Manager 40 SE 11th AVENUE, OCALA, FL, 34471
Callaway Lawrence CIII Manager 40 SE 11th AVENUE, OCALA, FL, 34471
Roberts Fred NJr. Manager 40 SE 11th AVENUE, OCALA, FL, 34471
KLEIN H. RANDOLPH Agent 40 SE11th AVENUE, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2025-02-03 KLEIN & KLEIN, PLLC -
CHANGE OF PRINCIPAL ADDRESS 2016-01-19 40 SE 11th AVENUE, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2016-01-19 40 SE 11th AVENUE, OCALA, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-19 40 SE11th AVENUE, OCALA, FL 34471 -

Documents

Name Date
LC Name Change 2025-02-03
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-02-01
AMENDED ANNUAL REPORT 2017-08-28
ANNUAL REPORT 2017-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7779877002 2020-04-08 0491 PPP 40 SE 11th Ave, OCALA, FL, 34471-2333
Loan Status Date 2020-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16200
Loan Approval Amount (current) 102500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34471-2333
Project Congressional District FL-03
Number of Employees 10
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103095.34
Forgiveness Paid Date 2020-11-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State