Search icon

KIMBERLY SCOTT, LLC - Florida Company Profile

Company Details

Entity Name: KIMBERLY SCOTT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KIMBERLY SCOTT, 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: 04 Jan 2023 (2 years ago)
Document Number: L23000010047
FEI/EIN Number 92-1687373

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

Address: 629 W Belmar STREET, Lakeland, FL, 33803, US
Mail Address: 629 W Belmar STREET, Lakeland, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT KIMBERLY J Manager 113 NE LINCOLN CIRCLE N, A, SAINT PETERSBURG, FL, 33702
SCOTT KIMBERLY J Agent 113 NE LINCOLN CIRCLE N, SAINT PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 629 W Belmar STREET, Lakeland, FL 33803 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-23 629 W Belmar STREET, Lakeland, FL 33803 -
CHANGE OF MAILING ADDRESS 2024-05-23 629 W Belmar STREET, Lakeland, FL 33803 -

Court Cases

Title Case Number Docket Date Status
THERESA SOFSKY VS MICHELLE MARTIN KING , INDIVIDUALLY AND A. SCOTT TONEY, AS NEXT FRIEND OF RK1, A MINOR AND RK2, A MINOR 5D2015-0540 2015-02-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
10-3780-CA-G

Parties

Name THERESA SOFSKY
Role Appellant
Status Active
Representations J. RAY POOLE
Name MICHELLE MARTIN KING
Role Appellee
Status Active
Name AMY RANGER
Role Appellee
Status Active
Name MARION COUNTY Department of Children and Families
Role Appellee
Status Active
Representations Maria Elena Abate, Andrew S. Bolin, JOEL FASS, GLORIA FLETCHER, Robert B. Buchanan
Name KIMBERLY SCOTT, LLC
Role Appellee
Status Active
Name BAYCARE BEHAVIORAL HEALTH, INC.
Role Appellee
Status Active
Name KIDS CENTRAL, INC.
Role Appellee
Status Active
Name CAMELOT COMMUNITY CARE, INC.
Role Appellee
Status Active
Name Hon. Edward Scott
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-01-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-12-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2015-12-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2015-12-02
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ TO AMEND CASE STYLE
Docket Date 2015-12-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO AMEND CASE STYLE; GRANTED PER 12/2 ORDER
On Behalf Of MARION COUNTY Department of Children and Families
Docket Date 2015-11-20
Type Order
Subtype Order
Description Miscellaneous Order ~ PARTIES ADVISED OF CHANGE IN STYLE
Docket Date 2015-07-14
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ REQ FOR RECONSIDERATION MAY BE FILED W/IN 10 DAYS
Docket Date 2015-07-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THERESA SOFSKY
Docket Date 2015-07-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "MOTION FOR OA";AA J. Ray Poole 0983470
Docket Date 2015-06-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2015-06-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of THERESA SOFSKY
Docket Date 2015-05-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of MARION COUNTY Department of Children and Families
Docket Date 2015-05-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MARION COUNTY Department of Children and Families
Docket Date 2015-04-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2015-04-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of MARION COUNTY Department of Children and Families
Docket Date 2015-04-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2015-04-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of MARION COUNTY Department of Children and Families
Docket Date 2015-03-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THERESA SOFSKY
Docket Date 2015-03-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 3/23.
Docket Date 2015-02-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of THERESA SOFSKY
Docket Date 2015-02-27
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA J. Ray Poole 0983470
Docket Date 2015-02-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-02-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/12/15
On Behalf Of THERESA SOFSKY
Docket Date 2015-02-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-07
Florida Limited Liability 2023-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4418578308 2021-01-23 0455 PPP 18122 Sandy Pointe Dr, Tampa, FL, 33647-3307
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10415
Loan Approval Amount (current) 10415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33647-3307
Project Congressional District FL-15
Number of Employees 1
NAICS code 621999
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10475.21
Forgiveness Paid Date 2021-09-17
7550568404 2021-02-12 0455 PPS 2005 NW 59th Way, Lauderhill, FL, 33313-4010
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20108
Loan Approval Amount (current) 20108
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lauderhill, BROWARD, FL, 33313-4010
Project Congressional District FL-20
Number of Employees 1
NAICS code 561720
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20251.79
Forgiveness Paid Date 2021-11-05
7757918105 2020-07-24 0455 PPP 2005 NW 59 Way, Lauderhill, FL, 33313-4010
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20108
Loan Approval Amount (current) 20108
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lauderhill, BROWARD, FL, 33313-4010
Project Congressional District FL-20
Number of Employees 1
NAICS code 561720
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20364.72
Forgiveness Paid Date 2021-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State