Search icon

KINDER COMBS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KINDER COMBS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KINDER COMBS, 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: 20 May 2009 (16 years ago)
Document Number: L09000048969
FEI/EIN Number 270237385

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

Mail Address: 6593 POWERS AVE, JACKSONVILLE, FL, 32217, US
Address: 677 ATLANTIC BLVD, ATLANTIC BEACH, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMBS JAMES Manager 6593 POWERS AVE, JACKSONVILLE, FL, 32217
COMBS JAMES Agent 6593 POWERS AVE, JACKSONVILLE, FL, 32217

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000026035 SMOKE CITY EXPIRED 2017-03-10 2022-12-31 - 10150 BEACH BLVD STE 111, JACKSONVILLE, FL, 32246
G09000133373 SMOKE CITY EXPIRED 2009-07-08 2014-12-31 - 4409 PEMBRIDGE AVENUE, ORLANDO, FL, 32826

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 677 ATLANTIC BLVD, ATLANTIC BEACH, FL 32233 -
CHANGE OF MAILING ADDRESS 2024-03-08 677 ATLANTIC BLVD, ATLANTIC BEACH, FL 32233 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 6593 POWERS AVE, SUITE 14, JACKSONVILLE, FL 32217 -
REGISTERED AGENT NAME CHANGED 2012-04-29 COMBS, JAMES -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-04-30

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
88060.00
Total Face Value Of Loan:
88060.00
Date:
2020-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
95462.00
Total Face Value Of Loan:
95462.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88060
Current Approval Amount:
88060
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
88955.08
Date Approved:
2020-05-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95462
Current Approval Amount:
95462
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
96505.54

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State