Search icon

KELLY MESSMER L.L.C. - Florida Company Profile

Company Details

Entity Name: KELLY MESSMER L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KELLY MESSMER L.L.C. 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: 19 Apr 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L10000041808
FEI/EIN Number 900557000

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

Address: 3376 TAMIAMI TRAIL E, NAPLES, FL, 34112
Mail Address: 3376 TAMIAMI TRAIL E, NAPLES, FL, 34112
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESSMER KELLY A Managing Member 9059 CASCADA WAY 202, NAPLES, FL, 34114
DUQUET ALLEN Manager P.O. BOX 2166, MARCO ISLAND, FL, 34146
MESSMER KELLY A Agent 9059 CASCADA WAY, NAPLES, FL, 34114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000036564 HAIR BAR @ SHEAR PARADISE EXPIRED 2010-04-26 2015-12-31 - 3376 TAMIAMI TRAIL EAST, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 3376 TAMIAMI TRAIL E, NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2011-04-26 3376 TAMIAMI TRAIL E, NAPLES, FL 34112 -

Documents

Name Date
ANNUAL REPORT 2011-04-26
Florida Limited Liability 2010-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3452198300 2021-01-22 0455 PPS 11411 Orange Blossom Dr, Bonita Springs, FL, 34135-5986
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3950
Loan Approval Amount (current) 3950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bonita Springs, LEE, FL, 34135-5986
Project Congressional District FL-19
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3974.91
Forgiveness Paid Date 2021-09-14
1540857901 2020-06-10 0455 PPP 11411 ORANGE BLOSSOM DRIVE, BONITA SPRINGS, FL, 34135-5986
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3950
Loan Approval Amount (current) 3950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BONITA SPRINGS, LEE, FL, 34135-5986
Project Congressional District FL-19
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4000.36
Forgiveness Paid Date 2021-09-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State