Search icon

KOUL-J, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KOUL-J, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KOUL-J, 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: 08 Dec 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: L05000117300
FEI/EIN Number 203910931

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

Address: 6523 GATEWAY AVE, SARASOTA, FL, 34231, US
Mail Address: 3602 Webber Street, Sarasota, FL, 34232, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nicholas J Boris, CPA, PA Agent 5602 Marquesas Circle, Sarasota, FL, 34233
Gambino Jeffrey S Authorized Member 1483 Tangier Way, SARASOTA, FL, 34239

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000072296 REBELLION NIGHTCLUB ACTIVE 2020-06-25 2025-12-31 - 6523 GATEWAY AVENUE, SARASOTA, FL, 34231
G12000035346 BOARS HEAD LOUNGE EXPIRED 2012-03-27 2017-12-31 - 6523 GATEWAY AVENUE, SARASOTA, FL, 34231
G11000065010 CHESTER'S REEF EXPIRED 2011-06-08 2016-12-31 - 8586 POTTER PARK DRIVE, SARASOTA, FL, 34238
G11000065011 HAIR OF THE DOG SALOON EXPIRED 2011-06-08 2016-12-31 - 8586 POTTER PARK DRIVE, SARASOTA, FL, 34238

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-18 5602 Marquesas Circle, Suite 203, Sarasota, FL 34233 -
CHANGE OF MAILING ADDRESS 2020-06-18 6523 GATEWAY AVE, SARASOTA, FL 34231 -
REGISTERED AGENT NAME CHANGED 2020-06-18 Nicholas J Boris, CPA, PA -
REINSTATEMENT 2017-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-17 6523 GATEWAY AVE, SARASOTA, FL 34231 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000463784 TERMINATED 1000000832365 SARASOTA 2019-07-01 2039-07-03 $ 4,664.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J19000052835 TERMINATED 1000000811339 SARASOTA 2019-01-14 2039-01-16 $ 4,733.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J18000445650 TERMINATED 1000000787280 SARASOTA 2018-06-20 2038-06-27 $ 4,425.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J18000134726 ACTIVE 1000000777804 SARASOTA 2018-03-26 2038-03-28 $ 6,650.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J17000451577 TERMINATED 1000000752071 SARASOTA 2017-07-28 2037-08-03 $ 27,327.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-03-30
AMENDED ANNUAL REPORT 2018-09-17
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-10-06
AMENDED ANNUAL REPORT 2016-11-17
ANNUAL REPORT 2016-01-28

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
55279.00
Total Face Value Of Loan:
55279.00
Date:
2020-05-15
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:
500000.00
Date:
2020-05-02
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:
37302.00
Total Face Value Of Loan:
37302.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
55279
Current Approval Amount:
55279
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9613.26
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37302
Current Approval Amount:
37302
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7703.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State