Search icon

KEVIN W. RICHARDSON, PLLC - Florida Company Profile

Company Details

Entity Name: KEVIN W. RICHARDSON, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEVIN W. RICHARDSON, PLLC 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: 02 Feb 2017 (8 years ago)
Document Number: L17000026502
FEI/EIN Number 82-0788760

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

Address: 4127 West Cypress Street, TAMPA, FL, 33607, US
Mail Address: 4127 West Cypress Street, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDSON KEVIN Authorized Member 4127 West Cypress Street, TAMPA, FL, 33607
RICHARDSON KEVIN W Agent 4127 West Cypress Street, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-17 4127 West Cypress Street, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2023-03-17 4127 West Cypress Street, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 4127 West Cypress Street, TAMPA, FL 33607 -

Court Cases

Title Case Number Docket Date Status
TARA L. RICHARDSON VS KEVIN W. RICHARDSON 2D2014-2254 2014-05-13 Closed
Classification Original Proceedings - Circuit Family - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
09-DR-000779

Parties

Name TARA L. RICHARDSON
Role Appellant
Status Active
Representations JONATHAN JACKSON PLEDGER, ESQ.
Name KEVIN W. RICHARDSON, PLLC
Role Appellee
Status Active
Representations JOHN A. GRANT, ESQ.
Name HONORABLE STEVEN L. SELPH
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-06-11
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-05-14
Type Disposition by Order
Subtype Denied
Description certiorari denied
Docket Date 2014-05-14
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Davis, Silberman and Sleet
Docket Date 2014-05-13
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX
On Behalf Of TARA L. RICHARDSON
Docket Date 2014-05-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-05-17
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-20
Florida Limited Liability 2017-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1168417803 2020-05-01 0455 PPP 5402 LAUREL ST, TAMPA, FL, 33607
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19132
Loan Approval Amount (current) 19132
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33607-0039
Project Congressional District FL-14
Number of Employees 2
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19318.54
Forgiveness Paid Date 2021-05-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State