Search icon

KAREN JOSEPH, LLC

Company Details

Entity Name: KAREN JOSEPH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Nov 2010 (14 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L10000115240
Address: 632 RIVERVIEW AVENUE, ALTAMONTE SPRINGS, FL, 32714
Mail Address: 632 RIVERVIEW AVENUE, ALTAMONTE SPRINGS, FL, 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
SCHLACHTER JOSEPH F Agent 632 RIVERVIEW AVENUE, ALTAMONTE SPRINGS, FL, 32714

Managing Member

Name Role Address
SCHLACHTER JOSEPH F Managing Member 632 RIVERVIEW AVENUE, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
Florida Limited Liability 2010-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5851028901 2021-04-30 0455 PPP 304 Flint St, Haines City, FL, 33844-8219
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12532.09
Loan Approval Amount (current) 12532.09
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 Y
Business Age Description Existing or more than 2 years old
Project Address Haines City, POLK, FL, 33844-8219
Project Congressional District FL-18
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12617.58
Forgiveness Paid Date 2022-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State