Search icon

KRISTEN ALLEN DAVIS, LLC - Florida Company Profile

Company Details

Entity Name: KRISTEN ALLEN DAVIS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KRISTEN ALLEN DAVIS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Mar 2016 (9 years ago)
Date of dissolution: 23 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 2024 (a year ago)
Document Number: L16000056019
FEI/EIN Number 81-1919638

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

Address: 306 OLD MISSION ROAD, NEW SMYRNA BEACH, FL, 32168, US
Mail Address: 306 OLD MISSION ROAD, NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN KRISTEN M Authorized Member 306 OLD MISSION ROAD, NEW SMYRNA BEACH, FL, 32168
ALLEN KRISTEN Agent 306 OLD MISSION ROAD, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-23 - -
REINSTATEMENT 2022-10-31 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-31 306 OLD MISSION ROAD, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF MAILING ADDRESS 2022-10-31 306 OLD MISSION ROAD, NEW SMYRNA BEACH, FL 32168 -
REGISTERED AGENT ADDRESS CHANGED 2022-10-31 306 OLD MISSION ROAD, NEW SMYRNA BEACH, FL 32168 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-30 ALLEN, KRISTEN -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-23
ANNUAL REPORT 2023-04-25
REINSTATEMENT 2022-10-31
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-03
Florida Limited Liability 2016-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2044528506 2021-02-19 0491 PPP 903 Lake Lily Dr 903 Lake Lily Dr, Maitland, FL, 32751-7603
Loan Status Date 2023-01-10
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 832
Loan Approval Amount (current) 832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maitland, ORANGE, FL, 32751-7603
Project Congressional District FL-10
Number of Employees 1
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State