Search icon

KIM M ADAMS, PLLC - Florida Company Profile

Company Details

Entity Name: KIM M ADAMS, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KIM M ADAMS, PLLC 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: 19 Sep 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2022 (3 years ago)
Document Number: L17000194835
FEI/EIN Number 82-2848310

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

Address: 301 N. Ferncreek Ave., Suite C, ORLANDO, FL, 32803, US
Mail Address: 301 N. Ferncreek Ave., Suite C, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS KIM M Manager 301 N. Ferncreek Ave., Suite C, ORLANDO, FL, 32803
ADAMS KIM M Agent 301 N. FERNCREEK AVENUE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-09-30 - -
REGISTERED AGENT NAME CHANGED 2022-09-30 ADAMS, KIM M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-08 301 N. Ferncreek Ave., Suite C, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2021-02-08 301 N. Ferncreek Ave., Suite C, ORLANDO, FL 32803 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-07
REINSTATEMENT 2022-09-30
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-07-03
Florida Limited Liability 2017-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2260238605 2021-03-13 0491 PPS 301 N Fern Creek Ave Ste C, Orlando, FL, 32803-5463
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15625
Loan Approval Amount (current) 15625
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32803-5463
Project Congressional District FL-10
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15701.2
Forgiveness Paid Date 2021-09-09
9421447301 2020-05-02 0491 PPP 236 S LUCERNE CIR, ORLANDO, FL, 32801-4400
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9167
Loan Approval Amount (current) 9167
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 Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32801-4400
Project Congressional District FL-10
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9235.56
Forgiveness Paid Date 2021-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State