Search icon

DOUBLE K SERVICES LLC - Florida Company Profile

Company Details

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

DOUBLE K SERVICES 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: 14 Nov 2012 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 31 Jan 2013 (12 years ago)
Document Number: L12000143895
FEI/EIN Number 46-1937489

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

Address: 2775 Letha St., New Smyrna Beach, FL, 32168, US
Mail Address: 2775 Letha St., New Smyrna Beach, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANE KENNETH President 2775 Letha St., New Smyrna Beach, FL, 32168
Kane Lisa C Chief Executive Officer 2775 Letha St., New Smyrna Beach, FL, 32168
KANE Lisa C Agent 2775 Letha St., New Smyrna Beach, FL, 32168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 2775 Letha St., New Smyrna Beach, FL 32168 -
CHANGE OF MAILING ADDRESS 2024-04-24 2775 Letha St., New Smyrna Beach, FL 32168 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 2775 Letha St., New Smyrna Beach, FL 32168 -
REGISTERED AGENT NAME CHANGED 2015-03-04 KANE, Lisa C -
LC NAME CHANGE 2013-01-31 DOUBLE K SERVICES LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7829487808 2020-06-04 0491 PPP 3125 HOKE DR, EDGEWATER, FL, 32141-6936
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13880
Loan Approval Amount (current) 13880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address EDGEWATER, VOLUSIA, FL, 32141-6936
Project Congressional District FL-07
Number of Employees 2
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14035.15
Forgiveness Paid Date 2021-07-21
1743578504 2021-02-19 0491 PPS 3125 Hoke Dr, Edgewater, FL, 32141-6936
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21650
Loan Approval Amount (current) 21650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Edgewater, VOLUSIA, FL, 32141-6936
Project Congressional District FL-07
Number of Employees 3
NAICS code 487110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21940.64
Forgiveness Paid Date 2022-06-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State