Search icon

KAMEKA THOMPSON LLC - Florida Company Profile

Company Details

Entity Name: KAMEKA THOMPSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

KAMEKA THOMPSON 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: 14 Jan 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Oct 2016 (8 years ago)
Document Number: L14000011460
FEI/EIN Number 46-4024967

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

Address: 2560 CENTERGATE DR 201, MIRAMAR, FL 33025
Mail Address: 2560 CENTERGATE DR 201, MIRAMAR, FL 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON, KAMEKA Agent 2560 CENTERGATE DR 201, MIRAMAR, FL 33025
THOMPSON, KAMEKA Manager 2560 CENTERGATE DR 201, MIRAMAR, FL 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000077172 KPT PROFESSIONAL SERVICES ACTIVE 2023-06-27 2028-12-31 - 2560 CENTERGATE DR 201, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 2560 CENTERGATE DR 201, MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 2023-02-07 2560 CENTERGATE DR 201, MIRAMAR, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-07 2560 CENTERGATE DR 201, MIRAMAR, FL 33025 -
LC AMENDMENT 2016-10-03 - -

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-14
LC Amendment 2016-10-03
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3012738205 2020-08-03 0455 PPP 2750 Southwest 116th Avenue, Miramar, FL, 33025
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 71
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12622.5
Loan Approval Amount (current) 12622.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33025-0001
Project Congressional District FL-24
Number of Employees 1
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7571.88
Forgiveness Paid Date 2021-07-22

Date of last update: 21 Feb 2025

Sources: Florida Department of State