Search icon

KKS&L OF CAPE CORAL LLC - Florida Company Profile

Company Details

Entity Name: KKS&L OF CAPE CORAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KKS&L OF CAPE CORAL 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: 17 Jan 2012 (13 years ago)
Document Number: L12000007133
FEI/EIN Number 45-4592505

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

Address: 4506 SW 3rd Ave, CAPE CORAL, FL, 33914, US
Mail Address: 4506 SW 3rd Ave, CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNSON KELLY Managing Member 4506 SW 3rd Ave, CAPE CORAL, FL, 33914
MUNSON KIRK Managing Member 4506 SW 3rd Ave, CAPE CORAL, FL, 33914
MUNSON KELLY Agent 4506 SW 3RD AVE, CAPE CORAL, FL, 33914

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000031221 DIY YOGURT EXPIRED 2013-04-01 2018-12-31 - 4506 SW 3RD AVE, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 4506 SW 3rd Ave, CAPE CORAL, FL 33914 -
CHANGE OF MAILING ADDRESS 2023-05-01 4506 SW 3rd Ave, CAPE CORAL, FL 33914 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6327788610 2021-03-23 0455 PPS 1327 Cape Coral Pkwy E Ste B, Cape Coral, FL, 33904-9816
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9200
Loan Approval Amount (current) 9200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71584
Servicing Lender Name TransPecos Banks, SSB.
Servicing Lender Address 217 W Third St, Pecos, TX, 79772-3120
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33904-9816
Project Congressional District FL-19
Number of Employees 4
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 71584
Originating Lender Name TransPecos Banks, SSB.
Originating Lender Address Pecos, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9272.83
Forgiveness Paid Date 2022-01-06
5208987400 2020-05-11 0455 PPP 1327 Cape Coral Pkwy E Suite B, Cape Coral, FL, 33904
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71584
Servicing Lender Name TransPecos Banks, SSB.
Servicing Lender Address 217 W Third St, Pecos, TX, 79772-3120
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33904-0001
Project Congressional District FL-19
Number of Employees 4
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 71584
Originating Lender Name TransPecos Banks, SSB.
Originating Lender Address Pecos, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6607.79
Forgiveness Paid Date 2022-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State