Search icon

KILLER CUNLIFFE LLC

Company Details

Entity Name: KILLER CUNLIFFE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 03 Dec 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L18000278612
FEI/EIN Number 83-2804514
Address: 2384 SENTRY PALM DR, APT 8-315, APOPKA, FL 32703
Mail Address: 2384 SENTRY PALM DR, APT 8-315, APOPKA, FL 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CUNLIFFE, HANNAH Agent 2384 SENTRY PALM DR, APT 8-315, APOPKA, FL 32703

Manager

Name Role Address
CUNLIFFE, HANNAH Manager 2384 SENTRY PALM DR, APT 8-315 APOPKA, FL 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-23 2384 SENTRY PALM DR, APT 8-315, APOPKA, FL 32703 No data
CHANGE OF MAILING ADDRESS 2022-01-23 2384 SENTRY PALM DR, APT 8-315, APOPKA, FL 32703 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-23 2384 SENTRY PALM DR, APT 8-315, APOPKA, FL 32703 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000294502 ACTIVE 1000000992677 LAKE 2024-05-10 2034-05-15 $ 355.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-05-12
Florida Limited Liability 2018-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2487618301 2021-01-20 0491 PPS 13708, CLERMONT, FL, 34711
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5145
Loan Approval Amount (current) 5145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLERMONT, LAKE, FL, 34711
Project Congressional District FL-11
Number of Employees 1
NAICS code 711219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5195.59
Forgiveness Paid Date 2022-01-18
2289678100 2020-07-12 0491 PPP 13708 Hartle Groves Pl APT 6307, Clermont, FL, 34711-8752
Loan Status Date 2023-08-05
Loan Status Charged Off
Loan Maturity in Months 20
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4104
Loan Approval Amount (current) 4104
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Clermont, LAKE, FL, 34711-8752
Project Congressional District FL-11
Number of Employees 1
NAICS code 711219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 16 Feb 2025

Sources: Florida Department of State