Search icon

KAREN MARIE CAREY, LLC - Florida Company Profile

Company Details

Entity Name: KAREN MARIE CAREY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KAREN MARIE CAREY, 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: 31 Dec 2015 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Aug 2016 (9 years ago)
Document Number: L16000001306
FEI/EIN Number 81-1075571

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

Address: 3912 Isla Ciudad Ct, NAPLES, FL, 34109, US
Mail Address: 3912 Isla Ciudad Ct, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAREY KAREN M Authorized Member 3912 Isla Ciudad Ct, NAPLES, FL, 34109
Carey BRIAN J Manager 3912 Isla Ciudad Ct, NAPLES, FL, 34109
CAREY KAREN Agent 3912 Isla Ciudad Ct, NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000051370 VILLAGE WALK REALTY ACTIVE 2020-05-09 2025-12-31 - 3912 ISLA CIUDAD CT, NAPLES, FL, 34109
G16000035049 NAPLES HOME MATCH EXPIRED 2016-04-06 2021-12-31 - 3652 EL SEGUNDO CT, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 3912 Isla Ciudad Ct, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2021-02-02 3912 Isla Ciudad Ct, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 3912 Isla Ciudad Ct, NAPLES, FL 34109 -
LC STMNT OF RA/RO CHG 2016-08-19 - -
REGISTERED AGENT NAME CHANGED 2016-08-19 CAREY, KAREN -
LC AMENDMENT 2016-03-07 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-26
AMENDED ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2017-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3736237109 2020-04-12 0455 PPP 9425 Benvenuto Ct. Unit 203, NAPLES, FL, 34119-2025
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12100
Loan Approval Amount (current) 12100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34119-2025
Project Congressional District FL-26
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12218.35
Forgiveness Paid Date 2021-04-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State