Search icon

KATE'S FLOORING & DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: KATE'S FLOORING & DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KATE'S FLOORING & DESIGN, 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: 22 Jun 2016 (9 years ago)
Document Number: L16000120333
FEI/EIN Number 81-3265442

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

Address: 18400 Panama City Beach Parkway, PANAMA CITY BEACH, FL, 32413, US
Mail Address: 18400 Panama City Beach Parkway, PANAMA CITY BEACH, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON CATHERINE B Manager 18400 Panama City Beach Parkway, PANAMA CITY BEACH, FL, 32413
THOMPSON LAWRENCE D Manager 18400 Panama City Beach Parkway, PANAMA CITY BEACH, FL, 32413
REAGAN BRENDA K Agent 348 EAGLE DR, PANAMA CITY BEACH, FL, 32407

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-30 18400 Panama City Beach Parkway, PANAMA CITY BEACH, FL 32413 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 18400 Panama City Beach Parkway, PANAMA CITY BEACH, FL 32413 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
Florida Limited Liability 2016-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8196098308 2021-01-29 0491 PPS 18400 Panama City Beach Pkwy, Panama City Beach, FL, 32413-5506
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38097
Loan Approval Amount (current) 38097
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City Beach, BAY, FL, 32413-5506
Project Congressional District FL-02
Number of Employees 6
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Female Owned
Veteran Veteran
Forgiveness Amount 38425.78
Forgiveness Paid Date 2021-12-22
7346017007 2020-04-07 0491 PPP 18400 PANAMA CITY BEACH PKWY, PANAMA CITY BEACH, FL, 32413-5506
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) 38090
Loan Approval Amount (current) 38090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY BEACH, BAY, FL, 32413-5506
Project Congressional District FL-02
Number of Employees 7
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Female Owned
Veteran Veteran
Forgiveness Amount 38481.48
Forgiveness Paid Date 2021-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State