Search icon

CADENCE K9 LLC - Florida Company Profile

Company Details

Entity Name: CADENCE K9 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CADENCE K9 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: 27 Feb 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Nov 2023 (a year ago)
Document Number: L17000061940
FEI/EIN Number 82-0885108

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

Address: 101425 OVERSEAS HWY., KEY LARGO, FL, 33037, US
Mail Address: 101425 OVERSEAS HWY., KEY LARGO, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASKO REBECCA R Authorized Member 101425 OVERSEAS HWY., KEY LARGO, FL, 33037
PASKO REBECCA RMS. Agent 101425 Overseas Hwy. #76, Key Largo, FL, 33037

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000103350 HAPPY WITH DOGS ACTIVE 2021-08-09 2026-12-31 - 18350 SW 254TH STREET, HOMESTEAD, FL, 33031

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 66 W Flagler Street, Suite 900 PMB #11122, Miami, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 66 W Flagler Street, Suite 900 PMB #11122, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2025-01-24 66 W Flagler Street, Suite 900 PMB #11122, Miami, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-18 101425 Overseas Hwy. #76, Key Largo, FL 33037 -
LC AMENDMENT 2023-11-20 - -
CHANGE OF MAILING ADDRESS 2023-11-15 101425 OVERSEAS HWY., KEY LARGO, FL 33037 -
CHANGE OF PRINCIPAL ADDRESS 2023-11-15 101425 OVERSEAS HWY., KEY LARGO, FL 33037 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-18
LC Amendment 2023-11-20
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-15
Florida Limited Liability 2017-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2674447700 2020-05-01 0455 PPP 18350 SW 254TH ST, HOMESTEAD, FL, 33031
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29040
Loan Approval Amount (current) 29040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOMESTEAD, MIAMI-DADE, FL, 33031-1000
Project Congressional District FL-28
Number of Employees 50
NAICS code 115210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29298.5
Forgiveness Paid Date 2021-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State