Search icon

KURTZ HOMES NAPLES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KURTZ HOMES NAPLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Apr 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 16 Sep 2010 (15 years ago)
Document Number: L10000042675
FEI/EIN Number 274826970
Address: 111 10th Street S, Naples, FL, 34102, US
Mail Address: 111 10th Street S, Suite 304, Naples, FL, 34102, US
ZIP code: 34102
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gordon David President 111 10th Street S., NAPLES, FL, 34102
Miller Stephanie Agent Kurtz Homes Naples, LLC, NAPLES, FL, 34102
Shaidle Jereme Vice President 111 10th Street S, NAPLES, FL, 34102

Form 5500 Series

Employer Identification Number (EIN):
274826970
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 111 10th Street S, Suite 304, Naples, FL 34102 -
CHANGE OF MAILING ADDRESS 2024-03-04 111 10th Street S, Suite 304, Naples, FL 34102 -
REGISTERED AGENT NAME CHANGED 2022-03-04 Miller, Stephanie -
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 Kurtz Homes Naples, LLC, 111 10th Street South, Suite 304, NAPLES, FL 34102 -
LC NAME CHANGE 2010-09-16 KURTZ HOMES NAPLES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-19

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
352660.00
Total Face Value Of Loan:
352660.00

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$352,660
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$352,660
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$354,971.88
Servicing Lender:
Lake Michigan CU
Use of Proceeds:
Payroll: $352,660

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State