Search icon

KEEGAN SIEGFRIED, LLC - Florida Company Profile

Company Details

Entity Name: KEEGAN SIEGFRIED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEEGAN SIEGFRIED, 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: 22 May 2017 (8 years ago)
Document Number: L17000112034
FEI/EIN Number 821639722

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

Address: 12653 Telecom Dr STE 250, Tampa, FL, 33637, US
Mail Address: 12802 n 53rd st, temple terrace, FL, 33617, US
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIEGFRIED KEEGAN Manager 12802 n 53rd st, temple terrace, FL, 33617
SIEGFRIED KEEGAN Agent 12802 N 53rd st, temple terrace, FL, 33617

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000052704 PARAMOUNT HOME GROUP ACTIVE 2025-04-18 2030-12-31 - 12653 TELECOM DR, STE 250, TAMPA, FL, 33637
G19000082316 PARAMOUNT HOME GROUP EXPIRED 2019-08-02 2024-12-31 - 1907 CORAL TREE CT, BRANDON, FL, 33511
G17000091485 PARAMOUNT PROPERTIES GROUP EXPIRED 2017-08-18 2022-12-31 - 9040 EGRET COVE CIR, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-10 12653 Telecom Dr STE 250, Tampa, FL 33637 -
CHANGE OF MAILING ADDRESS 2021-04-21 12653 Telecom Dr STE 250, Tampa, FL 33637 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 12802 N 53rd st, temple terrace, FL 33617 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-07-31
ANNUAL REPORT 2018-01-29
Florida Limited Liability 2017-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5343317706 2020-05-01 0455 PPP 1907 CORAL TREE CT, BRANDON, FL 33511, BRANDON, FL, 33511
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7032
Loan Approval Amount (current) 6443.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BRANDON, HILLSBOROUGH, FL, 33511-0001
Project Congressional District FL-16
Number of Employees 3
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6531.44
Forgiveness Paid Date 2021-09-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State