Search icon

KAYLEE CARPENTER LLC - Florida Company Profile

Company Details

Entity Name: KAYLEE CARPENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KAYLEE CARPENTER 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: 12 Jan 2018 (7 years ago)
Document Number: L18000011329
FEI/EIN Number 82-4028620

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

Address: 12 W 8th St., JACKSONVILLE, FL, 32206, US
Mail Address: 12 W 11th St., JACKSONVILLE, FL, 32206, US
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARPENTER KAYLEE M Manager 1838 Silver St, JACKSONVILLE, FL, 32206
CARPENTER KAYLEE M Agent 12 W 8th St., JACKSONVILLE, FL, 32206

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000013075 KINDRED SALON + MERCANTILE ACTIVE 2022-01-31 2027-12-31 - 12 W 8TH ST, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-28 12 W 8th St., JACKSONVILLE, FL 32206 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 12 W 8th St., JACKSONVILLE, FL 32206 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 12 W 8th St., JACKSONVILLE, FL 32206 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-06-07
ANNUAL REPORT 2020-07-09
ANNUAL REPORT 2019-04-28
Florida Limited Liability 2018-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2861408505 2021-02-22 0491 PPS 4732 Kingsbury St, Jacksonville, FL, 32205-5160
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13326.88
Loan Approval Amount (current) 13326.88
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32205-5160
Project Congressional District FL-04
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13447.73
Forgiveness Paid Date 2022-01-21
6420857801 2020-06-01 0491 PPP 4732 Kingsbury St., JACKSONVILLE, FL, 32205-5160
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13166.96
Loan Approval Amount (current) 13166.96
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32205-5160
Project Congressional District FL-04
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13331.46
Forgiveness Paid Date 2021-09-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State