Search icon

THE KENYON COMPANY, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE KENYON COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Feb 2019 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Apr 2020 (5 years ago)
Document Number: L19000033693
FEI/EIN Number 83-3556837
Address: 5772 TIMUQUANA RD, JACKSONVILLE, FL, 32210, US
Mail Address: 5772 TIMUQUANA RD, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1223156
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
undefined604574698
State:
WASHINGTON
WASHINGTON profile:
Type:
Headquarter of
Company Number:
001712327
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
6c9fc31b-47ed-ea11-91a0-00155d32b905
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1095640
State:
KENTUCKY
Type:
Headquarter of
Company Number:
3867537
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_08776474
State:
ILLINOIS

Key Officers & Management

Name Role Address
FRAZIER & FRAZIER ATTORNEYS AT LAW, P.A. Agent 1515 RIVERSIDE AVE STE A, JACKSONVILLE, FL, 32204
KENYON MATTHEW E Chairman 5772 TIMUQUANA RD, JACKSONVILLE, FL, 32210
BAJALIA JOSEPH G Vice Chairman 5772 TIMUQUANA RD, JACKSONVILLE, FL, 32210
CHATTIN JAMISON President 5772 TIMUQUANA RD, JACKSONVILLE, FL, 32210
FROST HARRY J Vice President 5772 TIMUQUANA RD, JACKSONVILLE, FL, 32210
CHAPMAN CHRISTOPHER Vice President 5772 TIMUQUANA RD, JACKSONVILLE, FL, 32210
MASTERSON JANET E Secretary 5772 TIMUQUANA RD, JACKSONVILLE, FL, 32210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000126138 DANA B. KENYON COMPANY ACTIVE 2019-11-26 2029-12-31 - 5772 TIMUQUANA ROAD, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-04-17 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-23
LC Amendment 2020-04-17
ANNUAL REPORT 2020-02-21
Florida Limited Liability 2019-02-08

USAspending Awards / Financial Assistance

Date:
2021-03-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
814242.50
Total Face Value Of Loan:
814242.50
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1081310.00
Total Face Value Of Loan:
1081310.00

Paycheck Protection Program

Jobs Reported:
49
Initial Approval Amount:
$814,242.5
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$814,242.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$819,082.72
Servicing Lender:
Cogent Bank
Use of Proceeds:
Payroll: $814,240.5
Utilities: $1
Jobs Reported:
55
Initial Approval Amount:
$1,081,310
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,081,310
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,090,801.5
Servicing Lender:
Cogent Bank
Use of Proceeds:
Payroll: $1,081,310

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State