Search icon

CCI-KCE, LLC - Florida Company Profile

Company Details

Entity Name: CCI-KCE, 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: 13 Nov 2020 (5 years ago)
Document Number: M20000010453
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 3060 Peachtree Rd. NW, Suite 1550, ATLANTA, GA, 30305, US
Address: 7597 NUTTY BUDDY CIR, GLEN ST MARYS, FL, 32040, US
ZIP code: 32040
County: Baker
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
GRAHAM CHRISTOPHER T Manager 3060 Peachtree Rd. NW, ATLANTA, GA, 30305
LANDRUM LORI Authorized Person 3060 Peachtree Rd. NW, ATLANTA, GA, 30305
Elizabeth Beattie Auth 3060 Peachtree Rd. NW, ATLANTA, GA, 30305
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-20 7597 NUTTY BUDDY CIR, GLEN ST MARYS, FL 32040 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000642437 ACTIVE 1000001013856 BAKER 2024-09-25 2044-10-02 $ 4,942.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J24000642445 ACTIVE 1000001013857 BAKER 2024-09-25 2034-10-02 $ 7,091.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J24000099257 ACTIVE 1000000980165 BAKER 2024-02-09 2044-02-21 $ 2,592.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J23000309534 ACTIVE 1000000956579 BAKER 2023-06-15 2033-07-05 $ 1,273.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J22000086605 ACTIVE 2021-CA-000099 8TH JUDICIAL CIRCUIT COURT 2022-01-26 2027-02-17 $40,006.25 IPFS CORPORATION, 1055 BROADWAY, 11TH FLOOR, KANSAS CITY, MO 64105

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-27
Foreign Limited 2020-11-13

USAspending Awards / Financial Assistance

Date:
2021-04-29
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:
661700.00
Total Face Value Of Loan:
661700.00
Date:
2020-05-02
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:
-404500.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
404500.00
Total Face Value Of Loan:
404500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
404500
Current Approval Amount:
404500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
409005.68
Date Approved:
2021-04-29
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
661700
Current Approval Amount:
661700
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
426398.63

Date of last update: 02 Jun 2025

Sources: Florida Department of State