Search icon

KENTAB GROUP, LLC - Florida Company Profile

Company Details

Entity Name: KENTAB GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KENTAB GROUP, 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: 09 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Feb 2021 (4 years ago)
Document Number: L15000118146
FEI/EIN Number 47-4581271

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

Address: 111 W Alfred St, TAMPA, FL, 33603, US
Mail Address: 111 W. Alfred St., TAMPA, FL, 33603, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNEDY COLLEEN Member 111 W Alfred St, TAMPA, FL, 33603
TABONE DONALD Member 111 W Alfred St, TAMPA, FL, 33603
KENNEDY COLLEEN Agent 111 W Alfred St, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-02-24 - -
REGISTERED AGENT NAME CHANGED 2021-02-24 KENNEDY, COLLEEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-07 111 W Alfred St, TAMPA, FL 33603 -
CHANGE OF MAILING ADDRESS 2019-01-07 111 W Alfred St, TAMPA, FL 33603 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-07 111 W Alfred St, TAMPA, FL 33603 -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-05
REINSTATEMENT 2021-02-24
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-10
Florida Limited Liability 2015-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5369527207 2020-04-27 0455 PPP 111 West Alfred Street, Tampa, FL, 33603-5712
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6200
Loan Approval Amount (current) 6200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33603-5712
Project Congressional District FL-14
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6265.79
Forgiveness Paid Date 2021-05-24
5843598505 2021-03-02 0455 PPS 111 W Alfred St, Tampa, FL, 33603-5712
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33603-5712
Project Congressional District FL-14
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6278.82
Forgiveness Paid Date 2021-08-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State