Search icon

KENMAR REALTY LLC - Florida Company Profile

Company Details

Entity Name: KENMAR REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KENMAR REALTY 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: 24 Jun 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Oct 2018 (7 years ago)
Document Number: L15000110140
FEI/EIN Number 47-4437364

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

Address: 2101 Vista Parkway #4038, WEST PALM BEACH, FL, 33411, US
Mail Address: 2101 Vista Parkway #4038, WEST PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS YOLANDE D Manager 2101 VISTA PARKWAY 4038, WEST PALM BEACH, FL, 33411
THOMAS YOLANDE D Agent 2101 VISTA PARKWAY, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 2101 VISTA PARKWAY, #4038, WEST PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2024-04-25 2101 Vista Parkway #4038, WEST PALM BEACH, FL 33411 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 2101 Vista Parkway #4038, WEST PALM BEACH, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-17 2101 VISTA PARKWAY, SUITE #303, WEST PALM BEACH, FL 33411 -
LC AMENDMENT AND NAME CHANGE 2018-10-02 KENMAR REALTY LLC -
REINSTATEMENT 2017-06-30 - -
REGISTERED AGENT NAME CHANGED 2017-06-30 THOMAS, YOLANDE D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-17
LC Amendment and Name Change 2018-10-02
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6884837303 2020-04-30 0455 PPP 2101 VISTA PARKWAY #303, WEST PALM BEACH, FL, 33411
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12688
Loan Approval Amount (current) 12688
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WEST PALM BEACH, PALM BEACH, FL, 33411-1000
Project Congressional District FL-20
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12835.74
Forgiveness Paid Date 2021-07-08

Date of last update: 01 May 2025

Sources: Florida Department of State