Search icon

KARECK SERVICES LLC - Florida Company Profile

Company Details

Entity Name: KARECK SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KARECK SERVICES 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: 22 May 2019 (6 years ago)
Document Number: L19000137496
FEI/EIN Number 84-5134351

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

Address: 3621 SUDBURY AVE, JACKSONVILLE, FL, 32210, US
Mail Address: 3621 SUDBURY AVE, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RECKORD KARLENE Chief Executive Officer 3621 SUDBURY AVE, JACKSONVILLE, FL, 32210
RECKORD JAVAUGHN R Authorized Person 3621 SUDBURY AVE, JACKSONVILLE, FL, 32210
SHERWIN STERLING S Manager 3621 SUDBURY AVE, JACKSONVILLE, FL, 32210
SAMUELS FITZROY Manager 3621 SUDBURY AVE, JACKSONVILLE, FL, 32210
RECKORD KARLENE M Agent 3621 SUDBURY AVE, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 3621 SUDBURY AVE, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2020-06-23 3621 SUDBURY AVE, JACKSONVILLE, FL 32210 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 3621 SUDBURY AVE, JACKSONVILLE, FL 32210 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-23
Florida Limited Liability 2019-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6168968705 2021-04-03 0491 PPP 11247 San Jose Blvd Apt 1617, Jacksonville, FL, 32223-7202
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27125
Loan Approval Amount (current) 27125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32223-7202
Project Congressional District FL-05
Number of Employees 2
NAICS code 561410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27246.31
Forgiveness Paid Date 2021-09-15
4658178904 2021-04-29 0491 PPS 11247 San Jose Blvd Apt 1617, Jacksonville, FL, 32223-7202
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27125
Loan Approval Amount (current) 27125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32223-7202
Project Congressional District FL-05
Number of Employees 2
NAICS code 561410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27209.39
Forgiveness Paid Date 2021-09-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State