Search icon

KADOURA & CO, LLC - Florida Company Profile

Company Details

Entity Name: KADOURA & CO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KADOURA & CO, 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: 07 Jan 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L04000001808
FEI/EIN Number 753143123

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

Address: 13575 58th Street North, SUITE 124, Clearwater, FL, 33760, US
Mail Address: 10801 Starkey Road, Unit 104, Box 110, Seminole, FL, 33777, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KADOURA BRUCE Manager 13575 58th Street North, Clearwater, FL, 33760
Zacur Richard Esq. Agent 5200 Central Avenue, St. Petersburg, FL, 33707

Form 5500 Series

Employer Identification Number (EIN):
753143123
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-04-28 13575 58th Street North, SUITE 124, Clearwater, FL 33760 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 13575 58th Street North, SUITE 124, Clearwater, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 5200 Central Avenue, St. Petersburg, FL 33707 -
REGISTERED AGENT NAME CHANGED 2013-04-29 Zacur, Richard, Esq. -
REINSTATEMENT 2011-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-04-21

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
41200.00
Total Face Value Of Loan:
41200.00

Date of last update: 03 Jun 2025

Sources: Florida Department of State