Search icon

K BROOKE LLC - Florida Company Profile

Company Details

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

K BROOKE 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: 28 Sep 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Feb 2016 (9 years ago)
Document Number: L12000124500
FEI/EIN Number 46-1409553

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

Address: 5255 Magnolia Pond Drive, Sarasota, FL, 34233, US
Mail Address: 5255 Magnolia Pond Drive, Sarasota, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hollifield Alana Managing Member 5255 Magnolia Pond Drive, Sarasota, FL, 34233
HOLLIFIELD ALANA Agent 5255 Magnolia Pond Drive, Sarasota, FL, 34233

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 5255 Magnolia Pond Drive, Sarasota, FL 34233 -
CHANGE OF MAILING ADDRESS 2024-04-01 5255 Magnolia Pond Drive, Sarasota, FL 34233 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 5255 Magnolia Pond Drive, Sarasota, FL 34233 -
LC AMENDMENT 2016-02-03 - -
REGISTERED AGENT NAME CHANGED 2016-02-03 HOLLIFIELD, ALANA -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-14
LC Amendment 2016-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9818457106 2020-04-15 0491 PPP 3083 Dickinson drive, TALLAHASSEE, FL, 32311-3770
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20700
Loan Approval Amount (current) 20700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TALLAHASSEE, LEON, FL, 32311-3770
Project Congressional District FL-02
Number of Employees 6
NAICS code 448120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20895.5
Forgiveness Paid Date 2021-03-31
6405058403 2021-02-10 0491 PPS 519 River Pond Ct, Tallahassee, FL, 32312-1262
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15500
Loan Approval Amount (current) 15500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32312-1262
Project Congressional District FL-02
Number of Employees 4
NAICS code 448120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15631.32
Forgiveness Paid Date 2021-12-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State