Search icon

THE TIMESHARE KAHUNA, LLC - Florida Company Profile

Company Details

Entity Name: THE TIMESHARE KAHUNA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE TIMESHARE KAHUNA, 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: 29 May 2007 (18 years ago)
Document Number: L07000056180
FEI/EIN Number 260370069

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

Address: 190 NW Spanish River Blvd. Ste 201, Boca Raton, FL, 33431, US
Mail Address: 190 NW Spanish River Blvd. Ste 201, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KWOCK JAMES C Managing Member 190 NW Spanish River Blvd, BOCA RATON, FL, 33431
Kris Koski Agent 190 NW Spanish River Blvd. Ste 201, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-13 190 NW Spanish River Blvd. Ste 201, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2023-03-13 190 NW Spanish River Blvd. Ste 201, Boca Raton, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 190 NW Spanish River Blvd. Ste 201, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2021-04-09 Kris, Koski -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9479457307 2020-05-02 0455 PPP 21845 Powerline Rd Ste 201, BOCA RATON, FL, 33433
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33433-1001
Project Congressional District FL-23
Number of Employees 1
NAICS code 561599
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21079.7
Forgiveness Paid Date 2021-07-15
8924578603 2021-03-25 0455 PPS 21845 Powerline Rd Ste 201, Boca Raton, FL, 33433-7898
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33433-7898
Project Congressional District FL-23
Number of Employees 1
NAICS code 561599
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20938.61
Forgiveness Paid Date 2021-10-04

Date of last update: 01 May 2025

Sources: Florida Department of State