Search icon

AMANDA KELLY LLC - Florida Company Profile

Company Details

Entity Name: AMANDA KELLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMANDA KELLY 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: 01 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Mar 2011 (14 years ago)
Document Number: L09000042641
FEI/EIN Number 264810580

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

Address: 2102 S MAC DILL AVE, SUITE A, TAMPA, FL, 33629, US
Mail Address: 2102 S MAC DILL AVE, SUITE A, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSTMANN AMANDA Managing Member 502 Erie Ave, TAMPA, FL, 33606
RUSTMANN FREDERICK W Managing Member 502 Erie Ave, TAMPA, FL, 33606
CS&L CPAs Agent 101 E. Kennedy BLVD., TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000080104 AMANDA RUSTMANN CUSTOM EYEBROW DESIGNER & SKINCARE EXPIRED 2014-08-04 2019-12-31 - 3312 BAY TO BAY BLVD, TAMPA, FL, 33629
G12000050275 DIVINE BROW DESIGN EXPIRED 2012-06-01 2017-12-31 - 114 E. DAVIS BLVD #11, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 2102 S MAC DILL AVE, SUITE A, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2025-01-07 2102 S MAC DILL AVE, SUITE A, TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 2021-03-02 CS&L CPAs -
REGISTERED AGENT ADDRESS CHANGED 2021-03-02 101 E. Kennedy BLVD., Suite 1460, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2018-04-05 3312 Bay to Bay Blvd, TAMPA, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-03 3312 Bay to Bay Blvd, TAMPA, FL 33629 -
REINSTATEMENT 2011-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6809447304 2020-04-30 0455 PPP 3312 bay to bay blvd, TAMPA, FL, 33629
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10282.92
Loan Approval Amount (current) 10282.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33629-1700
Project Congressional District FL-14
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10352.51
Forgiveness Paid Date 2021-01-07

Date of last update: 01 May 2025

Sources: Florida Department of State