Search icon

DOUBLE DOWN COIN LAUNDRY II, LLC - Florida Company Profile

Company Details

Entity Name: DOUBLE DOWN COIN LAUNDRY II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOUBLE DOWN COIN LAUNDRY II, 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 Oct 2013 (11 years ago)
Document Number: L13000140457
FEI/EIN Number 46-3882429

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

Address: 2601 Broadway, West Palm Beach, FL, 33407, US
Mail Address: 2601 Broadway Ave, West Palm Beach, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABRAMS KATHARINE Manager 113 EBBTIDE DRIVE, NORTH PALM BEACH, FL, 33408
Kairalla Joy M Manager 14765 Paddock Drive, Wellington, FL, 33414
Kairalla SCOTT C Agent 2601 BROADWAY, WEST PALM BEACH, FL, 33407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000089953 GUN CLUB WASH HOUSE EXPIRED 2014-09-03 2019-12-31 - 4645 GUN CLUB ROAD, WEST PALM BEACH, FL, 33415

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-09-24 Kairalla, SCOTT C -
REGISTERED AGENT ADDRESS CHANGED 2021-09-24 2601 BROADWAY, WEST PALM BEACH, FL 33407 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 2601 Broadway, West Palm Beach, FL 33407 -
CHANGE OF MAILING ADDRESS 2016-04-28 2601 Broadway, West Palm Beach, FL 33407 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-09-24
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1648267707 2020-05-01 0455 PPP 5500 MILITARY TRL STE 22 PMB 251, JUPITER, FL, 33458
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7875
Loan Approval Amount (current) 7875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JUPITER, MARTIN, FL, 33458-1000
Project Congressional District FL-21
Number of Employees 2
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7986.9
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State