Search icon

KOLLIN G. KITE, LLC - Florida Company Profile

Company Details

Entity Name: KOLLIN G. KITE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KOLLIN G. KITE, 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: 14 Aug 2018 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 13 Jan 2020 (5 years ago)
Document Number: L18000194734
FEI/EIN Number 90-1507649

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

Address: 2055 US Highway 1, VERO BEACH, FL, 32960, US
Mail Address: 2055 US Hwy 1, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KITE KOLLIN G Manager 2055 US Highway 1, VERO BEACH, FL, 32960
Dreyer Derek WEsq. Agent 416 SE Cortez Ave, Stuart, FL, 34994

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2020-01-13 KOLLIN G. KITE, LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-01-10 2055 US Highway 1, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2020-01-10 2055 US Highway 1, VERO BEACH, FL 32960 -
REGISTERED AGENT NAME CHANGED 2020-01-10 Dreyer, Derek William Craig, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2020-01-10 416 SE Cortez Ave, ATTN: Derek William Craig Dreyer, Stuart, FL 34994 -
LC NAME CHANGE 2018-09-20 KGK CRE, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-03-29
LC Name Change 2020-01-13
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-02-11
LC Name Change 2018-09-20
Florida Limited Liability 2018-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4592868002 2020-06-26 0455 PPP 1045 Winding River Road, Vero Beach, FL, 32963-2550
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5205
Loan Approval Amount (current) 5205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121441
Servicing Lender Name Marine Bank & Trust Company
Servicing Lender Address 571 Beachland Blvd, VERO BEACH, FL, 32963-1742
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Vero Beach, INDIAN RIVER, FL, 32963-2550
Project Congressional District FL-08
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121441
Originating Lender Name Marine Bank & Trust Company
Originating Lender Address VERO BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5237.94
Forgiveness Paid Date 2021-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State