Search icon

KMETZ AND COMPANY LLC - Florida Company Profile

Company Details

Entity Name: KMETZ AND COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KMETZ AND COMPANY 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: 11 Dec 2018 (6 years ago)
Document Number: L18000284487
FEI/EIN Number 83-2809244

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

Address: 1212 Pauline Street, Cantonment, FL, 32533, US
Mail Address: 1212 Pauline Street, Cantonment, FL, 32533, US
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INNOVATIVE ACCOUNTING SOLUTIONS INC Agent -
KMETZ MICHAEL J Manager 1212 Pauline Street, Cantonment, FL, 32533
JONES-KMETZ MIKEL L Auth 1212 Pauline Street, Cantonment, FL, 32533

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000091314 KTELLER EXPIRED 2019-08-23 2024-12-31 - 585 BOBWHITE PL, PENSACOLA, FL, 32514
G19000091317 KMETZ DELIVERY AND MOVING SERVICES EXPIRED 2019-08-23 2024-12-31 - 585 BOBWHITE PL, PENSACOLA, FL, 32514

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 9860 N Palafox St., PENSACOLA, FL 32534 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-08 1212 Pauline Street, Cantonment, FL 32533 -
CHANGE OF MAILING ADDRESS 2023-02-08 1212 Pauline Street, Cantonment, FL 32533 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-03
Florida Limited Liability 2018-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2200347409 2020-05-05 0491 PPP 585 BOBWHITE PL, PENSACOLA, FL, 32514
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 624
Loan Approval Amount (current) 624
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PENSACOLA, ESCAMBIA, FL, 32514-0311
Project Congressional District FL-01
Number of Employees 5
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 629.54
Forgiveness Paid Date 2021-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State