Search icon

K & E EQUIPMENT, LLC - Florida Company Profile

Company Details

Entity Name: K & E EQUIPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

K & E EQUIPMENT, 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: 02 Jun 2010 (15 years ago)
Document Number: L10000059180
FEI/EIN Number 272772739

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

Address: 8430 ENTERPRISE CIRCLE, LAKEWOOD RANCH, FL, 34202, US
Mail Address: 8430 ENTERPRISE CIRCLE, LAKEWOOD RANCH, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAPLAN JEFFREY Managing Member 8430 ENTERPRISE CIRCLE, LAKEWOOD RANCH, FL, 34202
Luer Dustin W Authorized Manager 8430 ENTERPRISE CIRCLE, LAKEWOOD RANCH, FL, 34202
KAPLAN TODD D Agent 8470 ENTERPRISE CIRCLE, LAKEWOOD RANCH, FL, 34202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000064738 ADVANCED CHIROPRACTIC AND PHYSIOTHERAPY EXPIRED 2017-06-12 2022-12-31 - 8430 ENTERPRISE CIRCLE, SUITE 120, LAKEWOOD RANCH, FL, 34202
G11000006425 ADVANCED CHIROPRACTIC AND PHYSIOTHERAPY EXPIRED 2011-01-14 2016-12-31 - 8430 ENTERPRISE CIRCEL, SUITE 120, BRADENTON, FL, 34202, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 8430 ENTERPRISE CIRCLE, SUITE 120, LAKEWOOD RANCH, FL 34202 -
CHANGE OF MAILING ADDRESS 2016-04-19 8430 ENTERPRISE CIRCLE, SUITE 120, LAKEWOOD RANCH, FL 34202 -
REGISTERED AGENT NAME CHANGED 2012-03-21 KAPLAN, TODD D -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8787657109 2020-04-15 0455 PPP 8430 Enterprise Circle Suite 120, Bradenton, FL, 34202
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38507.7
Loan Approval Amount (current) 38507.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34202-0300
Project Congressional District FL-16
Number of Employees 3
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38845.3
Forgiveness Paid Date 2021-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State