Search icon

MEGAN KENDLER LLC - Florida Company Profile

Company Details

Entity Name: MEGAN KENDLER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEGAN KENDLER 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: 27 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2022 (3 years ago)
Document Number: L15000036748
FEI/EIN Number 47-3270079

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

Address: 2927 HABERSHAM DRIVE, TALLAHASSEE, FL, 32309, US
Mail Address: 2927 HABERSHAM DRIVE, TALLAHASSEE, FL, 32309, US
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
kendler MEGAN Authorized Member 9304 ROYAL TROON DRIVE, TALLAHASSEE, FL, 32312
kendler MEGAN Agent 9304 ROYAL TROON DRIVE, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-07 9304 ROYAL TROON DRIVE, TALLAHASSEE, FL 32312 -
REINSTATEMENT 2019-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-07 2927 HABERSHAM DRIVE, TALLAHASSEE, FL 32309 -
CHANGE OF MAILING ADDRESS 2019-10-07 2927 HABERSHAM DRIVE, TALLAHASSEE, FL 32309 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC NAME CHANGE 2016-04-28 MEGAN KENDLER LLC -
REGISTERED AGENT NAME CHANGED 2016-04-22 kendler, MEGAN -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-27
REINSTATEMENT 2022-10-06
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-06-27
LC Name Change 2016-04-28
ANNUAL REPORT 2016-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5859797210 2020-04-27 0491 PPP 2927 Habersham Dr, TALLAHASSEE, FL, 32309-6882
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6000
Loan Approval Amount (current) 6000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27
Servicing Lender Name MidSouth Bank
Servicing Lender Address 2526 W Main St, DOTHAN, AL, 36301-1226
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TALLAHASSEE, LEON, FL, 32309-6882
Project Congressional District FL-02
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27
Originating Lender Name MidSouth Bank
Originating Lender Address DOTHAN, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6051.5
Forgiveness Paid Date 2021-03-05
1939058601 2021-03-13 0491 PPS 2927 Habersham Dr, Tallahassee, FL, 32309-6882
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9000
Loan Approval Amount (current) 9000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94272
Servicing Lender Name First Commerce CU
Servicing Lender Address 2073 Summit Lake Dr, Ste 100, TALLAHASSEE, FL, 32317-7949
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32309-6882
Project Congressional District FL-02
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94272
Originating Lender Name First Commerce CU
Originating Lender Address TALLAHASSEE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9071.5
Forgiveness Paid Date 2022-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State