Search icon

CHINA PALACE, LLC - Florida Company Profile

Company Details

Entity Name: CHINA PALACE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHINA PALACE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Aug 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L02000022188
FEI/EIN Number 061648903

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

Address: 1807 STATE ROAD 60 EAST, VALRICO, FL, 33594, US
Mail Address: 1807 STATE ROAD 60 EAST, VALRICO, FL, 33594, US
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAO GONG YI Agent 3115 SUMMER HOUSE DR., VALRICO, FL, 33594
GAO GONG YI Manager 3315 SUMMER HOUSE DR, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-04-29 GAO, GONG YI -
REINSTATEMENT 2003-12-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-12-01 3115 SUMMER HOUSE DR., VALRICO, FL 33594 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000129800 ACTIVE 1000000409969 HILLSBOROU 2013-01-04 2033-01-16 $ 3,084.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000800634 ACTIVE 1000000326809 HILLSBOROU 2012-10-23 2032-10-31 $ 1,363.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-07-26
ANNUAL REPORT 2004-04-30
REINSTATEMENT 2003-12-01
Florida Limited Liability 2002-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3163037807 2020-05-25 0455 PPP 1581 S. SUMTER BLVD, NORTH PORT, FL, 34287
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10635
Loan Approval Amount (current) 10635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH PORT, SARASOTA, FL, 34287-0001
Project Congressional District FL-17
Number of Employees 4
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10749.8
Forgiveness Paid Date 2021-06-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State