Search icon

KCM MANAGEMENT FLORIDA LLC

Company Details

Entity Name: KCM MANAGEMENT FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 03 Oct 2017 (7 years ago)
Document Number: L17000204244
FEI/EIN Number 82-2991738
Address: 2280 Gunn Rd, Kissimmee, FL 34746
Mail Address: P.O. box 135067, clermont, FL 34713
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
Craig, Ken Agent 2280 Gunn Rd, Kissimmee, FL 34746

Manager

Name Role Address
Magbanua, Margie Fe Kenneth, JR Manager 2280 gunn rd, kissimmee, FL 34746

Authorized Member

Name Role Address
Magbanua, Margie Fe F Authorized Member 2280 gunn rd, kissimmee, FL 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000102549 WELCOME HOMES USA ACTIVE 2024-08-28 2029-12-31 No data PO BOX 135067, CLERMONT, FL, 34713
G17000122044 WELCOME HOMES USA EXPIRED 2017-11-06 2022-12-31 No data 2912 S.W. VAN BUREN, PORT ST. LUCIE, FL, 34953
G17000110662 DBA WELCOME HOMES USA ACTIVE 2017-10-05 2027-12-31 No data 2280 GUNN RD, KISSIMEE, FL, 34746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-18 2280 Gunn Rd, Kissimmee, FL 34746 No data
REGISTERED AGENT NAME CHANGED 2024-01-18 Craig, Ken No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-18 2280 Gunn Rd, Kissimmee, FL 34746 No data
CHANGE OF MAILING ADDRESS 2018-03-16 2280 Gunn Rd, Kissimmee, FL 34746 No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-16
Florida Limited Liability 2017-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9825678303 2021-01-31 0455 PPS 300 SOLANA CIRCLE, DAVENPORT, FL, 33897
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33887
Loan Approval Amount (current) 33887
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAVENPORT, OSCEOLA, FL, 33897
Project Congressional District FL-09
Number of Employees 4
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34186.88
Forgiveness Paid Date 2021-12-27
4809527708 2020-05-01 0455 PPP 300 SOLANA CIRCLE, DAVENPORT, FL, 33897
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33546
Loan Approval Amount (current) 33546
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAVENPORT, POLK, FL, 33897-0100
Project Congressional District FL-09
Number of Employees 4
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33795.99
Forgiveness Paid Date 2021-02-03

Date of last update: 17 Feb 2025

Sources: Florida Department of State