Search icon

KEY LIFE CONCEPTS, INC.

Company Details

Entity Name: KEY LIFE CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 06 Jul 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N17000007259
FEI/EIN Number 82-2190627
Address: 600 N. Thacker Ave Ste D-58, Kissimee, FL 34741
Mail Address: 600 N. THACKER AVE., STE D-58, KISSIMMEE, FL 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
Houseman, Carrie Agent 600 N. THACKER AVE., STE D-58, KISSIMMEE, FL 34741

President

Name Role Address
HOUSEMAN, CARRIE M President 2785 Alice Blvd, KISSIMMEE, FL 34746

Director

Name Role Address
HOUSEMAN, CARRIE M Director 2785 Alice Blvd, KISSIMMEE, FL 34746
BENGSTON, KEN Director 839 THACKER AVE., KISSIMMEE, FL 34741

Secretary

Name Role Address
BENGSTON, KEN Secretary 839 THACKER AVE., KISSIMMEE, FL 34741

Vice President

Name Role Address
HOUSEMAN, STEVE Vice President 2785 ALICE BLVD, KISSIMMEE, FL 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2022-02-01 Houseman, Carrie No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-07 600 N. Thacker Ave Ste D-58, Kissimee, FL 34741 No data
CHANGE OF MAILING ADDRESS 2019-03-07 600 N. Thacker Ave Ste D-58, Kissimee, FL 34741 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-07 600 N. THACKER AVE., STE D-58, KISSIMMEE, FL 34741 No data
AMENDMENT 2018-09-04 No data No data

Documents

Name Date
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-08-10
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-07
Amendment 2018-09-04
ANNUAL REPORT 2018-04-11
Domestic Non-Profit 2017-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3728067106 2020-04-12 0455 PPP 600 N. Thacker Ave Suite D-58, Kissimmee, FL, 34741
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28332
Loan Approval Amount (current) 28332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34741-0001
Project Congressional District FL-09
Number of Employees 26
NAICS code 621420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28547.01
Forgiveness Paid Date 2021-01-25

Date of last update: 18 Feb 2025

Sources: Florida Department of State