Search icon

PAUL KEVIN KERSEY II, LLC - Florida Company Profile

Company Details

Entity Name: PAUL KEVIN KERSEY II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAUL KEVIN KERSEY II, 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: 03 Mar 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L17000050220
FEI/EIN Number 82-0878389

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

Address: 1401 Budinger Ave, Suite B, Saint Cloud, FL, 34769, US
Mail Address: 1401 Budinger Ave, Suite B, Saint Cloud, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KERSEY PAUL K Authorized Person 2715 12TH STREET, SAINT CLOUD, FL, 34769
Kersey Paul KII Agent 11278 PAPYRUS LN, ORLANDO, FL, 32821

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-24 1401 Budinger Ave, Suite B, Saint Cloud, FL 34769 -
CHANGE OF MAILING ADDRESS 2020-08-24 1401 Budinger Ave, Suite B, Saint Cloud, FL 34769 -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-12-19 Kersey, Paul Kevin, II -
REINSTATEMENT 2018-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT AND NAME CHANGE 2017-03-23 PAUL KEVIN KERSEY II, LLC -

Documents

Name Date
ANNUAL REPORT 2020-08-24
REINSTATEMENT 2019-09-30
REINSTATEMENT 2018-12-19
LC Amendment and Name Change 2017-03-23
Florida Limited Liability 2017-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7450037100 2020-04-14 0455 PPP 1401 Budinger Avenue STE D, SAINT CLOUD, FL, 34769
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT CLOUD, OSCEOLA, FL, 34769-0001
Project Congressional District FL-09
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30209.17
Forgiveness Paid Date 2021-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State