Search icon

KINDER COMBS 2, LLC - Florida Company Profile

Company Details

Entity Name: KINDER COMBS 2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KINDER COMBS 2, 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: 24 Jan 2011 (14 years ago)
Document Number: L11000009597
FEI/EIN Number 274634621

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

Mail Address: 6593 POWERS AVE, JACKSONVILLE, FL, 32217, US
Address: 295 BLANDING BLVD, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMBS JAMES Manager 6593 POWERS AVE, JACKSONVILLE, FL, 32217
COMBS JAMES Agent 6593 POWERS AVE, JACKSONVILLE, FL, 32217

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000026035 SMOKE CITY EXPIRED 2017-03-10 2022-12-31 - 10150 BEACH BLVD STE 111, JACKSONVILLE, FL, 32246
G11000039558 SMOKE CITY EXPIRED 2011-04-22 2016-12-31 - 10150 BEACH BLVD. STE 111, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-08 295 BLANDING BLVD, ORANGE PARK, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 6593 POWERS AVE, SUITE 14, JACKSONVILLE, FL 32217 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 295 BLANDING BLVD, ORANGE PARK, FL 32073 -
REGISTERED AGENT NAME CHANGED 2012-04-29 COMBS, JAMES -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3409117307 2020-04-29 0491 PPP 295 BLANDING BLVD, ORANGE PARK, FL, 32073
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30082
Loan Approval Amount (current) 30082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORANGE PARK, CLAY, FL, 32073-1600
Project Congressional District FL-04
Number of Employees 9
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30414.96
Forgiveness Paid Date 2021-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State