Search icon

KEC INSURANCE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: KEC INSURANCE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEC INSURANCE 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: 19 Feb 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Jul 2018 (7 years ago)
Document Number: L13000025949
FEI/EIN Number 37-4626098

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

Address: 7235 FORST OAKS BLVD, SPRING HILL, FL, 34606, US
Mail Address: 7235 FORST OAKS BLVD, SPRING HILL, FL, 34606, US
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cacciola Kathy E Owne 7235 FORST OAKS BLVD, SPRING HILL, FL, 34606
LIBERTE ACCOUNTING SERVICE, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-19 7235 FORST OAKS BLVD, SPRING HILL, FL 34606 -
CHANGE OF MAILING ADDRESS 2022-05-19 7235 FORST OAKS BLVD, SPRING HILL, FL 34606 -
LC AMENDMENT AND NAME CHANGE 2018-07-27 KEC INSURANCE SERVICES LLC -
REGISTERED AGENT NAME CHANGED 2018-07-27 LIBERTE ACCOUNTING SERVICE INC -
REGISTERED AGENT ADDRESS CHANGED 2018-07-27 5901 US 19, STE 11B, NEW PORT RICHEY, FL 34652 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000422289 TERMINATED 1000000932452 PASCO 2022-08-31 2032-09-07 $ 341.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-11
LC Amendment and Name Change 2018-07-27
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3348758400 2021-02-04 0455 PPP 15041 Garson Loop, Spring Hill, FL, 34610-3302
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5800
Loan Approval Amount (current) 5800
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 N
Business Age Description Existing or more than 2 years old
Project Address Spring Hill, PASCO, FL, 34610-3302
Project Congressional District FL-12
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5829.81
Forgiveness Paid Date 2021-08-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State