Search icon

DAVID K. CLEMENS LLC - Florida Company Profile

Company Details

Entity Name: DAVID K. CLEMENS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVID K. CLEMENS 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: 06 Jul 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 May 2022 (3 years ago)
Document Number: L17000144993
FEI/EIN Number 82-2070315

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

Address: 2541 N. DALE MABRY HIGHWAY, #126, TAMPA, FL, 33615, US
Mail Address: 2541 N. DALE MABRY HIGHWAY, #126, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEMENS DAVID K Authorized Person 1301 S HOWARD AVE, #A16, TAMPA, FL, 33606
CLEMENS DAVID K Agent 2541 N. DALE MABRY HIGHWAY, #126, TAMPA, FL, 33615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000164315 DKC LENDING LLC ACTIVE 2020-12-28 2025-12-31 - 108 W ALVA ST., TAMPA, FL, 33603
G20000164317 DKC DEVELOPMENT LLC ACTIVE 2020-12-28 2025-12-31 - 108 W ALVA ST., TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 2541 N. DALE MABRY HIGHWAY, #126, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2024-03-06 2541 N. DALE MABRY HIGHWAY, #126, TAMPA, FL 33615 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 2541 N. DALE MABRY HIGHWAY, #126, TAMPA, FL 33615 -
LC AMENDMENT 2022-05-09 - -
REGISTERED AGENT NAME CHANGED 2018-04-10 CLEMENS, DAVID K -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-23
LC Amendment 2022-05-09
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-10
Florida Limited Liability 2017-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4471308601 2021-03-18 0455 PPP 108 W Alva St, Tampa, FL, 33603-3614
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33603-3614
Project Congressional District FL-14
Number of Employees 2
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17570.97
Forgiveness Paid Date 2021-08-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State