Search icon

THE LAW OFFICE OF TRAVIS KOON P.L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE LAW OFFICE OF TRAVIS KOON P.L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE LAW OFFICE OF TRAVIS KOON P.L.L.C. 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: 19 Dec 2011 (14 years ago)
Document Number: L11000141646
FEI/EIN Number 45-4087725

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

Address: 284 SW Baya Dr., Lake City, FL, 32025, US
Mail Address: 284 SW Baya Dr., Lake City, FL, 32025, US
ZIP code: 32025
City: Lake City
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOON TRAVIS D Manager 284 SW Baya Dr., Lake City, FL, 32025
Fons Eduardo Esq. Manager 2100 Coral Way, Miami, FL, 33145
KOON TRAVIS D Agent 284 SW Baya Dr., Lake City, FL, 32025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000024699 KOON LEGAL ACTIVE 2015-03-09 2030-12-31 - 284 SW BAYA DR., SUITE 101, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 284 SW Baya Dr., Suite 101, Lake City, FL 32025 -
CHANGE OF MAILING ADDRESS 2016-01-25 284 SW Baya Dr., Suite 101, Lake City, FL 32025 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 284 SW Baya Dr., Suite 101, Lake City, FL 32025 -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-25

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
74440.32
Total Face Value Of Loan:
74440.32
Date:
2017-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$74,440.32
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$74,440.32
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$75,108.22
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $59,552.26
Utilities: $3,000
Mortgage Interest: $2,000
Rent: $9,888.06
Jobs Reported:
6
Initial Approval Amount:
$67,400
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$67,663.98
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $67,398
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State