Search icon

KENPAT FIREPROOFING, LLC - Florida Company Profile

Company Details

Entity Name: KENPAT FIREPROOFING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KENPAT FIREPROOFING, 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 Feb 2014 (11 years ago)
Document Number: L14000026130
FEI/EIN Number 46-4833014

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

Address: 90 S BRADSHAW RD, APOPKA, FL, 32703, US
Mail Address: 90 S BRADSHAW RD, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLMARANS PAUL G President 90 S BRADSHAW RD, APOPKA, FL, 32703
Asta Rick Treasurer 90 S BRADSHAW RD, APOPKA, FL, 32703
KLOTE PHILIP Director 90 S BRADSHAW RD, APOPKA, FL, 32703
JORDAAN PRISCILLA Secretary 90 S BRADSHAW RD, APOPKA, FL, 32703
SWEETWATER PARTNERS LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-10 Sweetwater Partners, LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-05-05 90 S BRADSHAW RD, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2018-05-05 90 S BRADSHAW RD, APOPKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-05 90 S BRADSHAW RD, APOPKA, FL 32703 -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-10
AMENDED ANNUAL REPORT 2018-08-27
ANNUAL REPORT 2018-05-05
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4583147000 2020-04-03 0491 PPP 90 S. BRADSHAW RD, APOPKA, FL, 32703-5119
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97000
Loan Approval Amount (current) 97000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 460226
Servicing Lender Name One Florida Bank
Servicing Lender Address 1601 S. Orange Avenue, Orlando, FL, 32806
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address APOPKA, ORANGE, FL, 32703-5119
Project Congressional District FL-07
Number of Employees 15
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 460226
Originating Lender Name One Florida Bank
Originating Lender Address Orlando, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97730.82
Forgiveness Paid Date 2021-01-14
7876448708 2021-04-06 0491 PPS 90 S Bradshaw Rd, Apopka, FL, 32703-5119
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144742
Loan Approval Amount (current) 144742
Undisbursed Amount 0
Franchise Name -
Lender Location ID 460226
Servicing Lender Name One Florida Bank
Servicing Lender Address 1601 S. Orange Avenue, Orlando, FL, 32806
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, ORANGE, FL, 32703-5119
Project Congressional District FL-07
Number of Employees 18
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 460226
Originating Lender Name One Florida Bank
Originating Lender Address Orlando, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145075.1
Forgiveness Paid Date 2021-07-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State