Search icon

KNPMAC, LLC - Florida Company Profile

Company Details

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

KNPMAC, 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: 05 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2023 (2 years ago)
Document Number: L12000113924
FEI/EIN Number 46-0922660

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

Address: 2440 SR 580 Suite 13A, CLEARWATER, FL, 33761, US
Mail Address: 2440 SR 580 Suite 13A, CLEARWATER, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAMKUTIS EMMANUEL C Manager 2874 CHANCERY LN, CLEARWATER, FL, 33759
FREEMAN JAMES WJr. Agent 2515 Countryside Blvd, Ste. F, Clearwater, FL, 33763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000133007 BLUE SMOKE CIGAR EXPIRED 2018-12-17 2023-12-31 - 2440 SR 580, SUITE 13A, CLEARWATER, FL, 33761
G12000103775 BLUE SMOKE EXPIRED 2012-10-25 2017-12-31 - 2440 SR 580, SUITE 13A, CLEARWATER, FL, 33761
G12000103776 BLUE SMOKE CIGAR EXPIRED 2012-10-25 2017-12-31 - 2440 SR 580, SUITE 13A, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-06 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-06 2515 Countryside Blvd, Ste. F, Clearwater, FL 33763 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2016-05-13 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 2440 SR 580 Suite 13A, CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 2013-04-30 2440 SR 580 Suite 13A, CLEARWATER, FL 33761 -
REGISTERED AGENT NAME CHANGED 2013-04-30 FREEMAN, JAMES W., Jr. -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-10-06
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
LC Amendment 2016-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6625207308 2020-04-30 0455 PPP 2440 State Road 580 Suite 13A, Clearwater, FL, 33761-2900
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11700
Loan Approval Amount (current) 11700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33761-2900
Project Congressional District FL-13
Number of Employees 3
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11819.6
Forgiveness Paid Date 2021-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State