Search icon

KOTYARK L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KOTYARK L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KOTYARK L.L.C. 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: 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: 20 Nov 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 May 2008 (17 years ago)
Document Number: L02000031273
FEI/EIN Number 141858794

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

Address: 11545 US HWY 41 SOUTH, GIBSTON, FL, 33634
Mail Address: 11545 US HWY 41 SOUTH, GIBSTON, FL, 33534
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTALA Parimal Managing Member 11508 MESSLER ROAD, GIBSTON, FL, 33534
BUTALA Parimal Agent 11545 US HWY 41 SOUTH, GIBSTON, FL, 33534
BUTALA HARSHABAN Asst 11508 MESSLER ROAD, GIBSONTON, FL, 33534

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000067028 GIBSONTON MOTEL EXPIRED 2018-06-11 2023-12-31 - 11508 MESSLER RD, GIBSONTON, FL, 33534

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-05-15 BUTALA, Parimal -
CHANGE OF PRINCIPAL ADDRESS 2010-04-07 11545 US HWY 41 SOUTH, GIBSTON, FL 33634 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-07 11545 US HWY 41 SOUTH, GIBSTON, FL 33534 -
CHANGE OF MAILING ADDRESS 2010-04-07 11545 US HWY 41 SOUTH, GIBSTON, FL 33634 -
CANCEL ADM DISS/REV 2008-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2004-06-03 - -
REINSTATEMENT 2004-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-10
AMENDED ANNUAL REPORT 2018-05-15
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-28

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
225000
Current Approval Amount:
8100
Race:
Asian
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8162.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State