Search icon

SANDY J. KISHTON, LLC - Florida Company Profile

Company Details

Entity Name: SANDY J. KISHTON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANDY J. KISHTON, 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: 03 Dec 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Jan 2018 (7 years ago)
Document Number: L13000167369
FEI/EIN Number 46-4238034

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

Address: 143 LATERRA LINKS CIR, ST. AUGUSTINE, FL, 32092, US
Mail Address: 143 LATERRA LINKS CIR, ST. AUGUSTINE, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KISHTON SANDY J Agent 143 Laterra Links Cir, St. Augustine, FL, 32092
SANDY J KISHTON LIVING TRUST Authorized Member 143 LATERRA LINKS CIR, ST. AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-11 143 LATERRA LINKS CIR, UNIT 102, ST. AUGUSTINE, FL 32092 -
CHANGE OF MAILING ADDRESS 2024-01-11 143 LATERRA LINKS CIR, UNIT 102, ST. AUGUSTINE, FL 32092 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-11 143 Laterra Links Cir, UNIT 102, St. Augustine, FL 32092 -
LC AMENDMENT 2018-01-11 - -
LC AMENDMENT 2018-01-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-17
LC Amendment 2018-01-11
LC Amendment 2018-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1215907202 2020-04-15 0491 PPP 321 NW HARRIS LAKE DR, LAKE CITY, FL, 32055-7235
Loan Status Date 2020-11-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11500
Loan Approval Amount (current) 11500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE CITY, COLUMBIA, FL, 32055-7235
Project Congressional District FL-03
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11564.76
Forgiveness Paid Date 2021-02-12
2196758308 2021-01-20 0491 PPS 321 NW Harris Lake Dr, Lake City, FL, 32055-7235
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15400
Loan Approval Amount (current) 15400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake City, COLUMBIA, FL, 32055-7235
Project Congressional District FL-03
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15474.01
Forgiveness Paid Date 2021-07-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State