Search icon

KYRA JEFFERSON LLC - Florida Company Profile

Company Details

Entity Name: KYRA JEFFERSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KYRA JEFFERSON 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Feb 2019 (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: L19000047857
FEI/EIN Number 82-5070619

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

Address: 1700 Hooks St, CLERMONT, FL, 34711, US
Mail Address: 1700 Hooks St, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEFFERSON KYRA President 1700 Hooks St, CLERMONT, FL, 34711
JEFFERSON KYRA Agent 1700 Hooks St, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 1700 Hooks St, Unit 3306, CLERMONT, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 1700 Hooks St, Unit 3306, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2023-05-01 1700 Hooks St, Unit 3306, CLERMONT, FL 34711 -
REINSTATEMENT 2022-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-05 - -
REGISTERED AGENT NAME CHANGED 2021-10-05 JEFFERSON, KYRA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-12-08
REINSTATEMENT 2021-10-05
ANNUAL REPORT 2020-05-25
Florida Limited Liability 2019-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2976018103 2020-07-13 0491 PPP 9685 NW 24th Ln, Gainesville, FL, 32606-0112
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9137.5
Loan Approval Amount (current) 9137.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Gainesville, ALACHUA, FL, 32606-0112
Project Congressional District FL-03
Number of Employees 1
NAICS code 711219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9224.12
Forgiveness Paid Date 2021-07-02
2546628501 2021-02-20 0491 PPS 9685 NW 24th Ln, Gainesville, FL, 32606-0116
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8500
Loan Approval Amount (current) 8500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32606-0116
Project Congressional District FL-03
Number of Employees 1
NAICS code 711219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8546.11
Forgiveness Paid Date 2021-09-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State