Search icon

KMB REAL ESTATE LLC - Florida Company Profile

Company Details

Entity Name: KMB REAL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KMB REAL ESTATE 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: 27 Mar 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L19000084845
FEI/EIN Number 83-4154947

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

Address: 3309 W BAY TO BAY BLVD, TAMPA, FL, 33629, UN
Mail Address: 3309 W BAY TO BAY BLVD, TAMPA, FL, 33629, UN
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BYRNE KEVIN Managing Member 3309 W BAY TO BAY BLVD, TAMPA, FL, 33629
BYRNE KEVIN Agent 3309 W BAY TO BAY BLVD, TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000096382 IMPACT REALTY CENTRAL FLORIDA EXPIRED 2019-09-04 2024-12-31 - 3309 W BAY TO BAY BLVD, TAMPA, FL, 33629
G19000083497 IMPACT REALTY SARASOTA EXPIRED 2019-08-07 2024-12-31 - 3309 W BAY TO BAY BLVD, TAMPA, FL, 33629
G19000083501 IMPACT REALTY JACKSONVILLE EXPIRED 2019-08-07 2024-12-31 - 3309 W BAY TO BAY BLVD, TAMPA, FL, 33629
G19000083498 IMPACT REALTY ORLANDO EXPIRED 2019-08-07 2024-12-31 - 3309 W BAY TO BAY BLVD, TAMPA, FL, 33629
G19000042664 IMPACT REALTY TAMPA BAY EXPIRED 2019-04-03 2024-12-31 - 3309 W BAY TO BAY BLVD, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-27 - -
REGISTERED AGENT NAME CHANGED 2020-10-27 BYRNE, KEVIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-04
REINSTATEMENT 2021-11-09
REINSTATEMENT 2020-10-27
Florida Limited Liability 2019-03-27

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
68547.85
Total Face Value Of Loan:
68547.85
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
59177.01
Total Face Value Of Loan:
59177.01

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68547.85
Current Approval Amount:
68547.85
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68938.48
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59177.01
Current Approval Amount:
59177.01
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59653.67

Date of last update: 02 May 2025

Sources: Florida Department of State