Search icon

PK2, LLC - Florida Company Profile

Company Details

Entity Name: PK2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PK2, 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: 28 Mar 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000043029
FEI/EIN Number 45-5012815

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

Address: 8595 College Pkwy, Suite 120, FORT MYERS, FL, 33919, US
Mail Address: 8595 College Pkwy, Suite 120, FORT MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVADULLA-FLOWERS KELLY C Manager 1636 N Flossmoor Rd, Fort Myers, FL, 33919
PHILLIPS K. PAIGE Manager 9055 Colby Drive, Fort Myers, FL, 33919
MCBRIDE KARLEE Manager 1621 Maravilla Ave, FORT MYERS, FL, 33901
RIVADULLA-FLOWERS KELLY C Agent 1636 N Flossmoor Rd, Fort Myers, FL, 33919

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000086114 MOXIE. SALON AND SPA EXPIRED 2018-08-04 2023-12-31 - 8595 COLLEGE PKWY, SUITE 120, FORT MYERS, FL, 33919
G12000034366 MOXIE. EXPIRED 2012-04-10 2017-12-31 - 3306 NEW SOUTH PROVINCE BLVD, #4, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-03-01 RIVADULLA-FLOWERS, KELLY C -
REGISTERED AGENT ADDRESS CHANGED 2018-03-01 1636 N Flossmoor Rd, Fort Myers, FL 33919 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-14 8595 College Pkwy, Suite 120, FORT MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 2013-03-14 8595 College Pkwy, Suite 120, FORT MYERS, FL 33919 -

Documents

Name Date
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-05-17
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-03-14
Florida Limited Liability 2012-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6413627902 2020-06-16 0455 PPP 8595 College Parkway 120, Fort Myers, FL, 33919-5111
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2539.79
Loan Approval Amount (current) 2539.79
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33919-5111
Project Congressional District FL-19
Number of Employees 1
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2555.86
Forgiveness Paid Date 2021-02-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State