Search icon

KEVIN WAYNE AULTMAN LLC - Florida Company Profile

Company Details

Entity Name: KEVIN WAYNE AULTMAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEVIN WAYNE AULTMAN 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: 21 Feb 2017 (8 years ago)
Date of dissolution: 19 Jul 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jul 2024 (9 months ago)
Document Number: L17000038463
FEI/EIN Number 81-5474337

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

Address: 2734 Wallace Lake Rd, PACE, FL, 32571, US
Mail Address: 2734 Wallace Lake Rd, PACE, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AULTMAN KEVIN Authorized Person 2734 Wallace Lake Rd, PACE, FL, 32571
AULTMAN KEVIN Agent 2734 Wallace Lake Rd, PACE, FL, 32571

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-19 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 2734 Wallace Lake Rd, PACE, FL 32571 -
CHANGE OF MAILING ADDRESS 2021-04-21 2734 Wallace Lake Rd, PACE, FL 32571 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 2734 Wallace Lake Rd, PACE, FL 32571 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-19
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-17
AMENDED ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-01-13
Florida Limited Liability 2017-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4425208507 2021-02-25 0491 PPS 5500 Covered Bridge Ln, Pace, FL, 32571-8367
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17082
Loan Approval Amount (current) 17082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pace, SANTA ROSA, FL, 32571-8367
Project Congressional District FL-01
Number of Employees 1
NAICS code 531390
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 17218.66
Forgiveness Paid Date 2021-12-16
8532857805 2020-06-05 0491 PPP 5500 COVERED BRIDGE LN, Pace, FL, 32571
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17000
Loan Approval Amount (current) 17000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pace, SANTA ROSA, FL, 32571-1000
Project Congressional District FL-01
Number of Employees 1
NAICS code 531390
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 17196.08
Forgiveness Paid Date 2021-08-05

Date of last update: 01 May 2025

Sources: Florida Department of State