Search icon

KE ENTERPRISES OF POLK LLC - Florida Company Profile

Company Details

Entity Name: KE ENTERPRISES OF POLK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KE ENTERPRISES OF POLK 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: 24 Aug 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Nov 2024 (5 months ago)
Document Number: L18000203081
FEI/EIN Number 90-0942708

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

Address: 511 SE 2ND ST, MULBERRY, FL, 33860, US
Mail Address: 511 SE 2ND ST, MULBERRY, FL, 33860, US
ZIP code: 33860
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVERETT KATOYA C Authorized Member 511 SE 2ND ST, MULBERRY, FL, 33860
Everett Katoya C Agent 511 SE 2ND ST, MULBERRY, FL, 33860

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 511 SE 2ND ST, MULBERRY, FL 33860 -
CHANGE OF MAILING ADDRESS 2021-02-01 511 SE 2ND ST, MULBERRY, FL 33860 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 511 SE 2ND ST, MULBERRY, FL 33860 -
REGISTERED AGENT NAME CHANGED 2020-06-10 Everett, Katoya C -
REINSTATEMENT 2020-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
LC Amendment 2024-11-20
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-06-10
Florida Limited Liability 2018-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4013618701 2021-03-31 0455 PPS 511 SE 2nd St, Mulberry, FL, 33860-3102
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10250
Loan Approval Amount (current) 14339.37
Undisbursed Amount 0
Franchise Name Jan-Pro - Modified Unit Franchise Agreement March 2019 only
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mulberry, POLK, FL, 33860-3102
Project Congressional District FL-18
Number of Employees 4
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14476.09
Forgiveness Paid Date 2022-03-15
6639408001 2020-06-30 0455 PPP 1027 South Blvd, LAKELAND, FL, 33803-1351
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8000
Loan Approval Amount (current) 8000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKELAND, POLK, FL, 33803-1351
Project Congressional District FL-18
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8070.79
Forgiveness Paid Date 2021-05-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State