Search icon

KELLISAS, INC.

Company Details

Entity Name: KELLISAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Mar 2007 (18 years ago)
Document Number: P07000032223
FEI/EIN Number 208637893
Address: 231 Summer Place Loop, Clermont, FL, 34714, US
Mail Address: 231 Summer Place Loop, Clermont, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
ATKINS CHRIS D Agent 231 Summer Place Loop, Clermont, FL, 34714

Director

Name Role Address
ATKINS CHRISTOPHER D Director 231 SUMMER PLACE LOOP, CLERMONT, FL, 34714
ATKINS KAREN Y Director 231 SUMMER PLACE LOOP, CLERMONT, FL, 34714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000019060 ROYAL MAID SERVICE EXPIRED 2014-02-23 2019-12-31 No data 5565 SCENCK AVE, # 1, ROCKLEDGE, FL, 32955
G12000091480 SUNSHINE STATE SOAP COMPANY EXPIRED 2012-09-18 2017-12-31 No data 231 SUMMER PLACE LOOP, CLERMONT, FL, 34714
G11000081995 INNO'SCENTS EXPIRED 2011-08-18 2016-12-31 No data 3199 SUNTREE BLVD #1, ROCKLEDGE, FL, 32955
G10000076790 KELLISAS PROPERTY SERVICES EXPIRED 2010-08-20 2015-12-31 No data 3199 SUNTREE BLVD #1, ROCKLEDGE, FL, 32955
G09000189346 FORGET ME NOT GIFT STORE EXPIRED 2009-12-28 2014-12-31 No data 3199 SUNTREE BLVD, # 1, ROCKLEDGE, FL, 32955
G08249900214 THE ROYAL MAID SERVICE EXPIRED 2008-09-05 2013-12-31 No data 1707 ELM STREET (SUITE F), ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-02-13 231 Summer Place Loop, Clermont, FL 34714 No data
CHANGE OF PRINCIPAL ADDRESS 2019-07-24 231 Summer Place Loop, Clermont, FL 34714 No data
CHANGE OF MAILING ADDRESS 2019-07-24 231 Summer Place Loop, Clermont, FL 34714 No data
REGISTERED AGENT NAME CHANGED 2011-05-01 ATKINS, CHRIS D No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000766436 TERMINATED 1000000802049 OSCEOLA 2018-11-02 2038-11-21 $ 1,132.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-07-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5641658501 2021-03-01 0455 PPS 5770 W Irlo Bronson Memorial Hwy Ste 415, Kissimmee, FL, 34746-4751
Loan Status Date 2022-11-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16162
Loan Approval Amount (current) 16162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34746-4751
Project Congressional District FL-09
Number of Employees 4
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16422.39
Forgiveness Paid Date 2022-10-04
6045337109 2020-04-14 0491 PPP 231 SUMMER PLACE LOOP, CLERMONT, FL, 34714-4853
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14400
Loan Approval Amount (current) 14400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLERMONT, LAKE, FL, 34714-4853
Project Congressional District FL-11
Number of Employees 3
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14518
Forgiveness Paid Date 2021-02-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State