Search icon

KEMP CONSTRUCTION LLC - Florida Company Profile

Company Details

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

KEMP CONSTRUCTION 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 Sep 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000124316
FEI/EIN Number 32-0390994

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

Address: 3842 Doris Dr, Pace, FL, 32571, US
Mail Address: 3842 Doris Dr, Pace, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEMP JOSHUA W President 3842 Doris Dr, Pace, FL, 32571
Warren Luke N Auth 3842 Doris Dr, Pace, FL, 32571
KEMP JOSHUA W Agent 3842 Doris Dr, Pace, FL, 32571

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-28 3842 Doris Dr, Pace, FL 32571 -
CHANGE OF MAILING ADDRESS 2020-05-28 3842 Doris Dr, Pace, FL 32571 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-28 3842 Doris Dr, Pace, FL 32571 -
REGISTERED AGENT NAME CHANGED 2018-05-05 KEMP, JOSHUA W -
REINSTATEMENT 2018-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-06-23
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-05-05
AMENDED ANNUAL REPORT 2016-06-29
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1395908706 2021-03-27 0491 PPP 1813 Mineral Springs Rd, Jay, FL, 32565-9571
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6374
Loan Approval Amount (current) 6374
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93956
Servicing Lender Name Navy FCU
Servicing Lender Address 820 Follin Ln, VIENNA, VA, 22180-4907
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jay, SANTA ROSA, FL, 32565-9571
Project Congressional District FL-01
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 93956
Originating Lender Name Navy FCU
Originating Lender Address VIENNA, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6414.9
Forgiveness Paid Date 2021-11-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State