Search icon

K. L. MATHEWS, LLC - Florida Company Profile

Company Details

Entity Name: K. L. MATHEWS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

K. L. MATHEWS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Jul 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000076376
FEI/EIN Number 82-1674778

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

Address: 4223 W. TACON STREET, TAMPA, FL, 33629
Mail Address: PO Box 320633, TAMPA, FL, 33679, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATHEWS KRISTIE L Managing Member 4223 W. TACON STREET, TAMPA, FL, 33629
MATHEWS KRISTIE L Agent 4223 W. TACON STREET, TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000037961 KLM ADVISORY EXPIRED 2017-04-10 2022-12-31 - 4223 W TACON STREET, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2018-02-21 4223 W. TACON STREET, TAMPA, FL 33629 -
REINSTATEMENT 2017-10-16 - -
REGISTERED AGENT NAME CHANGED 2017-10-16 MATHEWS, KRISTIE L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-02-21
REINSTATEMENT 2017-10-16
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3189007110 2020-04-11 0455 PPP 4223 W TACON ST, TAMPA, FL, 33629-7725
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5200
Loan Approval Amount (current) 5200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33629-7725
Project Congressional District FL-14
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5237.99
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State