Search icon

KHAA LEHIGH LLC - Florida Company Profile

Company Details

Entity Name: KHAA LEHIGH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KHAA LEHIGH 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: 10 Feb 2014 (11 years ago)
Document Number: L14000022760
FEI/EIN Number 46-4766372

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

Address: 2523 LEE BLVD, LEHIGH ACRES, FL, 33971, US
Mail Address: 2523 LEE BLVD, LEHIGH ACRES, FL, 33971, US
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN KEVIN Manager 2523 LEE BLVD, LEHIGH ACRES, FL, 33971
VAN KEVIN Agent 2523 LEE BLVD, LEHIGH ACRES, FL, 33971

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000060825 REGAL NAILS SALON & SPA EXPIRED 2015-06-15 2020-12-31 - 17105 SAN CARLOS BLVD., FT. MYERS BEACH/IONA, FL, 33931

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-06-15 2523 LEE BLVD, LEHIGH ACRES, FL 33971 -
CHANGE OF MAILING ADDRESS 2015-06-15 2523 LEE BLVD, LEHIGH ACRES, FL 33971 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1811538408 2021-02-02 0455 PPS 11057 River Trent Ct, Lehigh Acres, FL, 33971-3739
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62760
Loan Approval Amount (current) 62760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lehigh Acres, LEE, FL, 33971-3739
Project Congressional District FL-19
Number of Employees 11
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63122.8
Forgiveness Paid Date 2021-09-07
6725987806 2020-06-02 0455 PPP 11057 River Trent Court, Lehigh Acres, FL, 33971-3739
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70222
Loan Approval Amount (current) 70222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lehigh Acres, LEE, FL, 33971-3739
Project Congressional District FL-19
Number of Employees 11
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70999.25
Forgiveness Paid Date 2021-07-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State