Search icon

KAREN WILKINS LLC - Florida Company Profile

Company Details

Entity Name: KAREN WILKINS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KAREN WILKINS 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: 27 Jun 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L16000122922
FEI/EIN Number 813158834

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

Address: 600 LAKESCAPE COURT, ORLANDO, FL, 32828, US
Mail Address: 600 LAKESCAPE COURT, ORLANDO, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILKINS KAREN Manager 600 Lakescape Ct, ORLANDO, FL, 32828
Wilkins Karen Agent 4776 NEW BROAD ST, ORLANDO, FL, 32814

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000080895 THE WILKINS WAY EXPIRED 2018-07-27 2023-12-31 - 600 LAKESCAPE CT, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-11-13 - -
REGISTERED AGENT NAME CHANGED 2017-11-13 Wilkins, Karen -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-30 600 LAKESCAPE COURT, ORLANDO, FL 32828 -
CHANGE OF MAILING ADDRESS 2016-08-30 600 LAKESCAPE COURT, ORLANDO, FL 32828 -

Court Cases

Title Case Number Docket Date Status
WILLIAM WILKINS, etc., et al., VS R.J. REYNOLDS TOBACCO COMPANY, et al., 3D2016-2868 2016-12-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-2007

Parties

Name William Wilkins
Role Appellant
Status Active
Representations Paulo R. Lima, JUAN P. BAUTA, II, ALLAN B. KAISER
Name KAREN WILKINS LLC
Role Appellant
Status Active
Name R.J. REYNOLDS TOBACCO COMPANY
Role Appellee
Status Active
Representations CHAD A. PETERSON, CHRISTOPHER A. KREINER, Val Leppert, Olga M. Vieira, Jeffrey A. Cohen, SCOTT M. EDSON, Ursula M. Henninger, BENJAMINE REID, William L. Durham, II, JENNIFER C. KANE
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-04-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-04-07
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellee R.J. Reynolds Tobacco Company's notice of dismissal of cross-appeal is recognized by the Court, and its cross-appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-04-06
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Vol. Dism. Recog/Cross Appeal Remain(OG33A) ~ ORDERED that appellants' notice of dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. The cross-appeal of R.J. Reynolds Tobacco Company shall remain pending.
Docket Date 2017-04-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ of cross-appeal
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2017-04-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of William Wilkins
Docket Date 2017-03-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of William Wilkins
Docket Date 2017-03-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2017-02-24
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 47 VOLUMES
Docket Date 2017-02-22
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Extension granted to file record (OG11) ~ Appellants¿ motion for extension of time on behalf of the clerk of the circuit court is granted, and the clerk of the circuit court is granted to and including March 17, 2017 to prepare and transmit the record on appeal.
Docket Date 2017-02-21
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of William Wilkins
Docket Date 2017-01-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2017-01-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2016-12-27
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2016-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-12-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of William Wilkins

Documents

Name Date
ANNUAL REPORT 2018-04-01
REINSTATEMENT 2017-11-13
Florida Limited Liability 2016-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6310957904 2020-06-16 0455 PPP 1421 NW 3RD AVE, POMPANO BEACH, FL, 33060-5571
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6200
Loan Approval Amount (current) 6200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33060-5571
Project Congressional District FL-20
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6276.95
Forgiveness Paid Date 2021-09-14
9841068504 2021-03-12 0455 PPS 1421 NW 3rd Ave, Pompano Beach, FL, 33060-5572
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6180
Loan Approval Amount (current) 6180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33060-5572
Project Congressional District FL-20
Number of Employees 1
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6209.18
Forgiveness Paid Date 2021-09-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State