Search icon

KIMBERLY BOWDEN REAL ESTATE PLLC - Florida Company Profile

Company Details

Entity Name: KIMBERLY BOWDEN REAL ESTATE PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KIMBERLY BOWDEN REAL ESTATE PLLC 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: 28 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2016 (8 years ago)
Document Number: L14000068496
FEI/EIN Number 46-5510484

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

Address: 12550 6th Ave E, Treasure Island, FL, 33706, US
Mail Address: 12550 6th St E, Treasure Island, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWDEN KIMBERLY Manager 12550 6th St E, Treasure Island, FL, 33706
COLEMAN ANTHONY GJR Agent 12486 W. ATLANTIC BLVD, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 12486 W. ATLANTIC BLVD, CORAL SPRINGS, FL 33071 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 12550 6th Ave E, Treasure Island, FL 33706 -
CHANGE OF MAILING ADDRESS 2021-02-01 12550 6th Ave E, Treasure Island, FL 33706 -
REINSTATEMENT 2016-11-09 - -
REGISTERED AGENT NAME CHANGED 2016-11-09 COLEMAN, ANTHONY G, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-11-09
ANNUAL REPORT 2015-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4567658508 2021-02-26 0455 PPS 12550 6th St E, Treasure Island, FL, 33706-2936
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2255
Loan Approval Amount (current) 2255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Treasure Island, PINELLAS, FL, 33706-2936
Project Congressional District FL-13
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2266.31
Forgiveness Paid Date 2021-09-01
2202067401 2020-05-05 0455 PPP 451 PARK ST N, ST PETERSBURG, FL, 33710-6760
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2255
Loan Approval Amount (current) 2255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ST PETERSBURG, PINELLAS, FL, 33710-6760
Project Congressional District FL-13
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2273.97
Forgiveness Paid Date 2021-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State