Search icon

KYLE FULTZ & COMPANY LLC - Florida Company Profile

Company Details

Entity Name: KYLE FULTZ & COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KYLE FULTZ & COMPANY 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 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2023 (a year ago)
Document Number: L15000124423
FEI/EIN Number 47-4741364

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

Address: 2720 CRANBROOK AVE., North Port, FL, 34286, US
Mail Address: 2720 CRANBROOK AVE., North Port, FL, 34286, US
ZIP code: 34286
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FULTZ KYLE M Manager 2720 CRANBROOK AVE., North Port, FL, 34286
Fultz Kyle M Agent 2720 CRANBROOK AVE., North Port, FL, 34286

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-02 2720 CRANBROOK AVE., North Port, FL 34286 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-02 2720 CRANBROOK AVE., North Port, FL 34286 -
CHANGE OF MAILING ADDRESS 2021-03-02 2720 CRANBROOK AVE., North Port, FL 34286 -
REINSTATEMENT 2018-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC DISSOCIATION MEM 2018-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-11-16 Fultz, Kyle M -

Documents

Name Date
ANNUAL REPORT 2024-04-24
REINSTATEMENT 2023-11-08
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-10
REINSTATEMENT 2018-11-20
CORLCDSMEM 2018-03-07
REINSTATEMENT 2016-11-16
Florida Limited Liability 2015-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3560658805 2021-04-15 0455 PPP 2720 Cranbrook Avenuenull 2720 Cranbrook Avenuenull, North Port, FL, 34286
Loan Status Date 2022-11-19
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19161.63
Loan Approval Amount (current) 19162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Port, SARASOTA, FL, 34286
Project Congressional District FL-17
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State