Search icon

KEVIN NEFF'S CC RIDERS, LLC - Florida Company Profile

Company Details

Entity Name: KEVIN NEFF'S CC RIDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEVIN NEFF'S CC RIDERS, 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: 07 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2022 (2 years ago)
Document Number: L11000126217
FEI/EIN Number 453788758

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

Address: 3330 ATLANTIC AVE., LAKELAND, FL, 33803, US
Mail Address: 6732 CORONET COURT, Lakeland, FL, 33811, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
NEFF KEVIN B Managing Member 3330 ATLANTIC AVE., LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-01 3330 ATLANTIC AVE., LAKELAND, FL 33803 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2022-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2015-12-16 - -
REGISTERED AGENT NAME CHANGED 2015-12-16 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000550295 LAPSED 2017SC-0303 COUNTY COURT OF POLK COUNTY 2017-10-09 2022-10-10 $1915.00 GREGORY ANDRE, 4713 LATHLOA LOOP, LAKELAND, FL, 33811
J14000865864 ACTIVE 1000000626379 MIAMI-DADE 2014-05-12 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000865872 ACTIVE 1000000626381 MIAMI-DADE 2014-05-12 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000865856 ACTIVE 1000000626377 POLK 2014-05-09 2034-08-01 $ 351.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000896913 TERMINATED 1000000404074 POLK 2012-11-13 2032-11-28 $ 1,310.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-14
REINSTATEMENT 2022-11-08
REINSTATEMENT 2021-03-19
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-03-25
REINSTATEMENT 2015-12-16
ANNUAL REPORT 2014-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9012377205 2020-04-28 0455 PPP 3330 ATLANTIC AVE, LAKELAND, FL, 33803-8380
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9367.07
Loan Approval Amount (current) 9367.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LAKELAND, POLK, FL, 33803-8380
Project Congressional District FL-18
Number of Employees 3
NAICS code 441228
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9458.14
Forgiveness Paid Date 2021-04-15
3101158809 2021-04-14 0455 PPS 3330 Atlantic Ave, Lakeland, FL, 33803-8380
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7610
Loan Approval Amount (current) 7610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33803-8380
Project Congressional District FL-18
Number of Employees 2
NAICS code 441228
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7667.71
Forgiveness Paid Date 2022-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State