Search icon

KEC INSURANCE SERVICES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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
City: Spring Hill
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cacciola Kathy E Owne 7235 FORST OAKS BLVD, SPRING HILL, FL, 34606
Cacciola Kathy E Agent 7235 FORST OAKS BLVD, SPRING HILL, FL, 34606

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

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5800.00
Total Face Value Of Loan:
5800.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
40700.00
Total Face Value Of Loan:
40700.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$5,800
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,829.81
Servicing Lender:
Grow Financial FCU
Use of Proceeds:
Payroll: $5,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State