Search icon

KENNE OPS, LLC - Florida Company Profile

Company Details

Entity Name: KENNE OPS, 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: 16 Oct 2019 (5 years ago)
Document Number: M19000009867
FEI/EIN Number 832251861

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

Address: 10773 NW 58TH STREET, SUITE 242, DORAL, FL, 33178, US
Mail Address: 10773 NW 58TH STREET, SUITE 242, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
BLANCO GUSTAVO Manager 10773 NW 58TH STREET SUITE 242, DORAL, FL, 33178
Vila Oscar J Manager 201 Alhambra Circle, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000157444 TOWNEPLACE SUITES WESTON ACTIVE 2021-11-29 2026-12-31 - 10773 NW 58TH STREET, SUITE 242, DORAL, FL, 33178
G21000098419 WESTON TOWN PLACE SUITES ACTIVE 2021-07-28 2026-12-31 - 10773 NW 58TH STREET, SUITE 242, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-04 10773 NW 58TH STREET, SUITE 242, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2023-01-04 10773 NW 58TH STREET, SUITE 242, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2023-01-04 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-01-04 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-21
Reg. Agent Change 2023-01-04
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-05-14
Foreign Limited 2019-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9844878604 2021-03-26 0455 PPS 1545 Three Village Rd, Weston, FL, 33326-4026
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135789.5
Loan Approval Amount (current) 135789.5
Undisbursed Amount 0
Franchise Name TownePlace Suites by Marriott
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33326-4026
Project Congressional District FL-25
Number of Employees 25
NAICS code 721110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 136807.92
Forgiveness Paid Date 2022-01-19
4853667200 2020-04-27 0455 PPP 1545 Three Village Rd, Weston, FL, 33326-4026
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152800
Loan Approval Amount (current) 152800
Undisbursed Amount 0
Franchise Name TownePlace Suites by Marriott
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33326-4026
Project Congressional District FL-25
Number of Employees 26
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 154459.58
Forgiveness Paid Date 2021-06-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State