Search icon

KB HARDWARE LLC - Florida Company Profile

Company Details

Entity Name: KB HARDWARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KB HARDWARE 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: 30 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2012 (13 years ago)
Document Number: L10000122948
FEI/EIN Number 274102994

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

Address: 202 NW 140th terr, Newberry, FL, 32669, US
Mail Address: P. O. BOX 1304, NEWBERRY, FL, 32669, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNARD ADRA B Managing Member 6226 S.W. 194TH ST, ARCHER, FL, 32618
BERGDOLL WILLIAM B Manager P. O. BOX 1304, NEWBERRY, FL, 32669
KENNARD ADRA B Agent 6226 SW 194TH ST., ARCHER, FL, 32618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000031993 JONESVILLE ACE HARDWARE ACTIVE 2014-03-31 2029-12-31 - PO BOX 1304, NEWBERRY, FL, 32669
G11000026753 MILLHOPPER ACE HARDWARE ACTIVE 2011-03-15 2026-12-31 - P O BOX 1304, NEWBERRY, FL, 32669

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 202 NW 140th terr, Newberry, FL 32669 -
CHANGE OF MAILING ADDRESS 2018-01-29 202 NW 140th terr, Newberry, FL 32669 -
REGISTERED AGENT NAME CHANGED 2013-08-12 KENNARD , ADRA B -
REINSTATEMENT 2012-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5933567210 2020-04-27 0491 PPP 5200 NW 43rd St Suite 203, GAINESVILLE, FL, 32606
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112100
Loan Approval Amount (current) 112100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GAINESVILLE, ALACHUA, FL, 32606-0001
Project Congressional District FL-03
Number of Employees 24
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 112858.59
Forgiveness Paid Date 2021-01-07

Date of last update: 03 May 2025

Sources: Florida Department of State