Search icon

KAREN MCCONNELL, LLC - Florida Company Profile

Company Details

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

KAREN MCCONNELL, 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: 04 Jan 2013 (12 years ago)
Document Number: L13000004151
FEI/EIN Number 46-1725537

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

Address: 3085 Shoal Creek Village Dr., Lakeland, FL, 33803, US
Mail Address: 3085 Shoal Creek Village Dr., Lakeland, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCONNELL KAREN Manager 3085 SHOAL CREEK VILLAGE DR., LAKELAND, FL, 33803
MCCONNELL KAREN Agent 3085 Shoal Creek Village Dr., Lakeland, FL, 33803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000031997 KM LEGACY GROUP ACTIVE 2023-03-09 2028-12-31 - P.O. BOX 8754, LAKELAND, FL, 33806

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 3085 Shoal Creek Village Dr., Lakeland, FL 33803 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-22 3085 Shoal Creek Village Dr., Lakeland, FL 33803 -
CHANGE OF MAILING ADDRESS 2021-05-22 3085 Shoal Creek Village Dr., Lakeland, FL 33803 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1173097808 2020-05-01 0455 PPP 201 4TH ST, SAINT PETERSBURG, FL, 33701
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9665
Loan Approval Amount (current) 9665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33701-0001
Project Congressional District FL-13
Number of Employees 1
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9772.66
Forgiveness Paid Date 2021-06-16
4613478308 2021-01-23 0455 PPS 201 4TH ST, SAINT PETERSBURG, FL, 33701
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9665
Loan Approval Amount (current) 9665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33701
Project Congressional District FL-13
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9702.05
Forgiveness Paid Date 2021-06-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State