Search icon

KID TO KID JACKSONVILLE, LLC - Florida Company Profile

Company Details

Entity Name: KID TO KID JACKSONVILLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KID TO KID JACKSONVILLE, 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: 21 Nov 2014 (10 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 23 Sep 2019 (6 years ago)
Document Number: L14000184855
FEI/EIN Number 47-3316281

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

Address: 10601 San Jose Blvd, Jacksonville, FL, 32257, US
Mail Address: 10601 San Jose Blvd, Jacksonville, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Green Amy L Authorized Member 2285 Marsh Hawk Lane, Fleming Island, FL, 32003
GREEN AMY L Agent 2285 Marsh Hawk Lane, Fleming Island, FL, 32003

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-07-08 2285 Marsh Hawk Lane, Apt 17-102, Fleming Island, FL 32003 -
LC DISSOCIATION MEM 2019-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-23 10601 San Jose Blvd, Suite 112, Jacksonville, FL 32257 -
CHANGE OF MAILING ADDRESS 2016-02-23 10601 San Jose Blvd, Suite 112, Jacksonville, FL 32257 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-07-23
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-07-08
CORLCDSMEM 2019-09-23
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6294548502 2021-03-03 0491 PPS 10601 San Jose Blvd Ste 112, Jacksonville, FL, 32257-6267
Loan Status Date 2022-04-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name Kid to Kid
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32257-6267
Project Congressional District FL-05
Number of Employees 8
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 35364.58
Forgiveness Paid Date 2022-03-28
1842927305 2020-04-28 0491 PPP 10601 San Jose Blvd, JACKSONVILLE, FL, 32257
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32257-1000
Project Congressional District FL-05
Number of Employees 8
NAICS code 453310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35357.78
Forgiveness Paid Date 2021-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State