Search icon

KARA L EISENGA, LLC - Florida Company Profile

Company Details

Entity Name: KARA L EISENGA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KARA L EISENGA, 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: 03 Jul 2018 (7 years ago)
Date of dissolution: 28 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jan 2025 (3 months ago)
Document Number: L18000162112
FEI/EIN Number 83-1229329

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

Address: 6735 stonegate drive, NAPLES, FL, 34109, US
Mail Address: 6735 stonegate drive, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EISENGA KARA L Manager 6735 STONEGATE DRIVE, NAPLES, FL, 34109
COTTRELL TAX & ACCOUNTING, LLC Agent 5633 Naples Blvd, Naples, FL, 34109

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-28 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-24 5633 Naples Blvd, Naples, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-05 6735 stonegate drive, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2020-03-05 6735 stonegate drive, NAPLES, FL 34109 -
LC AMENDMENT 2020-01-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-28
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-03
LC Amendment 2020-01-16
ANNUAL REPORT 2019-01-18
Florida Limited Liability 2018-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8705237305 2020-05-01 0455 PPP 6735 STONEGATE DR, NAPLES, FL, 34109-7204
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15662
Loan Approval Amount (current) 15662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34109-7204
Project Congressional District FL-19
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15758.15
Forgiveness Paid Date 2020-12-16
9215978302 2021-01-30 0455 PPS 6735 Stonegate Dr, Naples, FL, 34109-7204
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15662
Loan Approval Amount (current) 15662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34109-7204
Project Congressional District FL-19
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15753.36
Forgiveness Paid Date 2021-09-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State