Search icon

KITCHENS AND BATH INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: KITCHENS AND BATH INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KITCHENS AND BATH INTERNATIONAL, 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: 15 Dec 2003 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L04000000638
FEI/EIN Number 810642713

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

Address: 159 PROGRESS CIRCLE, VENICE, FL, 34285
Mail Address: 159 PROGRESS CIRCLE, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNOP CHRISTOPHER Managing Member 2900 CURRY LANE, NOKOMIS, FL, 34275
PADEREWSKI ALEXANDER G Agent 1834 MAIN STREET, SARASOTA, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000152068 VENICE MARBLE & GRANITE ACTIVE 2009-09-03 2025-12-31 - 159 PROGRESS CIRCLE, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2015-01-19 159 PROGRESS CIRCLE, VENICE, FL 34285 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-06 159 PROGRESS CIRCLE, VENICE, FL 34285 -
CANCEL ADM DISS/REV 2009-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-03-30

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
22000.00
Total Face Value Of Loan:
22000.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22000
Current Approval Amount:
22000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22233.57

Date of last update: 03 Jun 2025

Sources: Florida Department of State