Search icon

KAFER ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: KAFER ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KAFER ENTERPRISES 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: 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: 19 Oct 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2016 (8 years ago)
Document Number: L06000102079
FEI/EIN Number 208119242

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

Address: 6447 PARK BVLD, 1, PINELLAS PARK, FL, 33781
Mail Address: 6447 PARK BVLD, 1, PINELLAS PARK, FL, 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENKINS NINOSCA President 593 CORVETTE DR, LARGO, FL, 33771
SOSA ADRIAN J Vice President 593 CORVETTE DR, LARGO, FL, 33771
JENKINS NINOSCA Agent 593 CORVETTE DR, LARGO, FL, 33771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000105381 SENOR TACO ACTIVE 2018-09-25 2028-12-31 - 6447 PARK BLVD STE 1, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-11-14 JENKINS, NINOSCA -
REINSTATEMENT 2016-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 593 CORVETTE DR, LARGO, FL 33771 -
REINSTATEMENT 2011-03-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-23 6447 PARK BVLD, 1, PINELLAS PARK, FL 33781 -
CHANGE OF MAILING ADDRESS 2011-03-23 6447 PARK BVLD, 1, PINELLAS PARK, FL 33781 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2010-01-25 - -
LC AMENDMENT 2007-07-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000337458 TERMINATED 1000000159273 PINELLAS 2010-01-29 2030-02-16 $ 3,010.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000337466 TERMINATED 1000000159274 PINELLAS 2010-01-29 2030-02-16 $ 1,076.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000261559 TERMINATED 1000000145450 PINELLAS 2009-10-22 2030-02-16 $ 1,088.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000241072 TERMINATED 1000000141603 PINELLAS 2009-10-13 2030-02-16 $ 3,335.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000241114 TERMINATED 1000000141609 PINELLAS 2009-10-13 2030-02-16 $ 1,366.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000818954 TERMINATED 1000000110748 16501 501 2009-02-19 2029-03-05 $ 1,729.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000206085 TERMINATED 1000000102174 16447 1148 2008-12-10 2029-01-22 $ 7,789.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000442151 TERMINATED 1000000102174 16447 1148 2008-12-10 2029-01-28 $ 7,789.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000442169 TERMINATED 1000000102175 16447 1147 2008-12-10 2029-01-28 $ 4,418.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000206093 TERMINATED 1000000102175 16447 1147 2008-12-10 2029-01-22 $ 4,418.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-05-01
AMENDED ANNUAL REPORT 2018-09-01
ANNUAL REPORT 2018-07-18
ANNUAL REPORT 2017-01-15
REINSTATEMENT 2016-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1820117907 2020-06-11 0455 PPP 6447 PARK BLVD N STE 1, PINELLAS PARK, FL, 33781-3138
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8125
Loan Approval Amount (current) 8125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PINELLAS PARK, PINELLAS, FL, 33781-3138
Project Congressional District FL-13
Number of Employees 7
NAICS code 311811
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8188.66
Forgiveness Paid Date 2021-03-25
9805398403 2021-02-17 0455 PPS 6447 Park Blvd N Ste 1, Pinellas Park, FL, 33781-3139
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11375
Loan Approval Amount (current) 11375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pinellas Park, PINELLAS, FL, 33781-3139
Project Congressional District FL-13
Number of Employees 7
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11434.52
Forgiveness Paid Date 2021-09-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State