Search icon

KARLA PERKINS LLC - Florida Company Profile

Company Details

Entity Name: KARLA PERKINS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KARLA PERKINS 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 Jun 2024 (a year ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Aug 2024 (9 months ago)
Document Number: L24000254419
Address: 131 S END ST, SAINT AUGUSTINE, FL, 32095, US
Mail Address: 131 S END ST, SAINT AUGUSTINE, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERKINS KARLA Authorized Member 131 S END ST, SAINT AUGUSTINE, FL, 32095
PERKINS KARLA E Agent 131 S END ST, SAINT AUGUSTINE, FL, 32095

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2024-08-06 KARLA PERKINS LLC -
CHANGE OF PRINCIPAL ADDRESS 2024-08-06 131 S END ST, SAINT AUGUSTINE, FL 32095 -
CHANGE OF MAILING ADDRESS 2024-08-06 131 S END ST, SAINT AUGUSTINE, FL 32095 -
REGISTERED AGENT ADDRESS CHANGED 2024-08-06 131 S END ST, SAINT AUGUSTINE, FL 32095 -

Court Cases

Title Case Number Docket Date Status
ROBERTO M. IBARRA, VS UNEMPLOYMENT APPEALS COMMISSION, 3D2010-3051 2010-11-19 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 3rd District Court of Appeal
Originating Court Unknown Court
10-17665

Parties

Name ROBERTO IBARRA
Role Appellant
Status Active
Representations Karla Perkins
Name UNEMPLOYMENT APPEALS COMMISSION
Role Appellee
Status Active
Representations MARIAN ELAINE HOWARD
Name KARLA PERKINS LLC
Role Appellee
Status Active
Name DOROTHY S. JOHNSON
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-04-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2011-04-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-04-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ notice of order AE M. Elaine Howard AA Karla Perkins 0091995
Docket Date 2011-03-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2011-03-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee, Florida Unemployment Appeals Commission's motion to retract is granted. Jurisdiction of this cause is returned to the Commission for entry of an order remanding the case to the appeals referee for further proceedings. This appeal from the Florida Unemployment Appeals Commission is hereby dismissed without prejudice. RAMIREZ, C.J., and SUAREZ and LAGOA, JJ., concur.
Docket Date 2011-03-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to retract
On Behalf Of UNEMPLOYMENT APPEALS COMMISSION
Docket Date 2011-02-28
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of ROBERTO IBARRA
Docket Date 2011-02-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-02-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2011-02-03
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 ROBERTO IBARRA
Docket Date 2011-01-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ no copies or envs. provided
Docket Date 2011-01-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ amended
On Behalf Of ROBERTO IBARRA
Docket Date 2011-01-12
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 Karla Perkins
Docket Date 2010-12-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Karla Perkins
Docket Date 2010-12-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ w/ req for oral argument
On Behalf Of ROBERTO IBARRA
Docket Date 2010-11-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERTO IBARRA
Docket Date 2010-11-19
Type Misc. Events
Subtype Fee Status
Description NF5:No Fee- Unemployment

Documents

Name Date
LC Amendment and Name Change 2024-08-06
Florida Limited Liability 2024-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2521828909 2021-04-27 0491 PPS 131 S End St, Saint Augustine, FL, 32095-6821
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3691
Loan Approval Amount (current) 3691
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Augustine, SAINT JOHNS, FL, 32095-6821
Project Congressional District FL-05
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3708.7
Forgiveness Paid Date 2021-10-27
9485848701 2021-04-08 0491 PPP 131 S End St, Saint Augustine, FL, 32095-6821
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3691
Loan Approval Amount (current) 3691
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Augustine, SAINT JOHNS, FL, 32095-6821
Project Congressional District FL-05
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3709.51
Forgiveness Paid Date 2021-10-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State