Search icon

KPC LAKEVIEW DEVELOPMENT LLC - Florida Company Profile

Company Details

Entity Name: KPC LAKEVIEW DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 21 Jan 2005 (20 years ago)
Document Number: M05000000331
FEI/EIN Number 980447048

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

Address: 105 NE 1st Street, Delray Beach, FL, 33444, US
Mail Address: 105 NE 1st Street, Delray Beach, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Webb Scott Manager 105 NE 1st Street, Delray Beach, FL, 33444
Johnson William Manager 105 NE 1st Street, Delray Beach, FL, 33444
Julien Robert Manager 105 NE 1st Street, Delray Beach, FL, 33444
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000103210 HYATT PLACE WEST PALM BEACH ACTIVE 2011-10-24 2026-12-31 - C/O KPC LAKEVIEW DEVELOPMENT, LLC, 295 LAKEVIEW AVE., WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-13 105 NE 1st Street, Delray Beach, FL 33444 -
CHANGE OF MAILING ADDRESS 2020-03-13 105 NE 1st Street, Delray Beach, FL 33444 -
REGISTERED AGENT NAME CHANGED 2007-08-01 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2007-08-01 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-06-09

USAspending Awards / Contracts

Procurement Instrument Identifier:
SECHQ112P0028
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-212.40
Base And Exercised Options Value:
-212.40
Base And All Options Value:
-212.40
Awarding Agency Name:
Securities and Exchange Commission
Performance Start Date:
2012-06-20
Description:
CONFERENCE ROOM FOR TRIAL
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
R699: SUPPORT- ADMINISTRATIVE: OTHER

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
445599.00
Total Face Value Of Loan:
445599.00
Date:
2020-04-30
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:
336900.00
Total Face Value Of Loan:
336900.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
336900
Current Approval Amount:
336900
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
338579.88
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
445599
Current Approval Amount:
445599
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
447515.69

Date of last update: 01 Jun 2025

Sources: Florida Department of State