Search icon

LKF LLC - Florida Company Profile

Company Details

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

LKF 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: 12 Jul 2012 (13 years ago)
Document Number: L12000090668
FEI/EIN Number 46-0570915

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

Address: 1925 S ATLANTIC AVE #1104, DAYTONA BEACH, FL, 32118, US
Mail Address: 1925 S ATLANTIC AVE #1104, DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE DAVID Managing Member 1925 S ATLANTIC AVE #1104, DAYTONA BEACH, FL, 32118
LEE DAVID Agent 1925 S Atlantic Ave, Daytona Beach Shores, FL, 32118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000017344 CULTURAL CUBA ACTIVE 2021-02-04 2026-12-31 - 5164 DORWIN PLACE, ORLANDO, FL, 32814
G15000096410 CULTURAL CUBA EXPIRED 2015-09-19 2020-12-31 - 127 W FAIRBANKS, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 1925 S Atlantic Ave, 1104, Daytona Beach Shores, FL 32118 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-24 1925 S ATLANTIC AVE #1104, DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2021-05-24 1925 S ATLANTIC AVE #1104, DAYTONA BEACH, FL 32118 -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1245258804 2021-04-09 0491 PPS 5164 Dorwin Pl, Orlando, FL, 32814-6724
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32814-6724
Project Congressional District FL-10
Number of Employees 2
NAICS code 561520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20930.22
Forgiveness Paid Date 2021-09-29
1522037201 2020-04-15 0491 PPP 5164 Dorwin Pl, Orlando, FL, 32814
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38500
Loan Approval Amount (current) 38500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32814-0001
Project Congressional District FL-10
Number of Employees 2
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38882.86
Forgiveness Paid Date 2021-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State