Search icon

KENNEDY WORLDWIDE CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: KENNEDY WORLDWIDE CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KENNEDY WORLDWIDE CONSULTING 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: 19 Dec 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2024 (5 months ago)
Document Number: L20000001798
FEI/EIN Number 84-4174749

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

Mail Address: 8430 SW 103RD AVE, MIAMI, FL, 33173
Address: 1987 NE 123rd street, MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOHBEIN LACI R Chief Executive Officer 1987 NE 123rd street, MIAMI, FL, 33181
HOHBEIN LACI R Agent 1987 NE 123rd street, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-02 - -
REGISTERED AGENT ADDRESS CHANGED 2024-12-02 1987 NE 123rd street, MIAMI, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-02 1987 NE 123rd street, MIAMI, FL 33181 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-08-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-01-13 HOHBEIN, LACI R -
REINSTATEMENT 2021-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-12-02
REINSTATEMENT 2023-08-29
REINSTATEMENT 2021-01-13
Florida Limited Liability 2019-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2005968201 2020-07-31 0455 PPP 2801 Florida Avenue, Coral Gables, FL, 33133
Loan Status Date 2022-02-18
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Coral Gables, MIAMI-DADE, FL, 33133-1900
Project Congressional District FL-27
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5191898407 2021-02-08 0455 PPP 2801 Florida Ave, Miami, FL, 33133-1901
Loan Status Date 2022-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16800
Loan Approval Amount (current) 16800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33133-1901
Project Congressional District FL-27
Number of Employees 1
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17065.53
Forgiveness Paid Date 2022-11-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State