Search icon

KAK 786 LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KAK 786 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Feb 2008 (18 years ago)
Document Number: L08000012401
FEI/EIN Number 711045869
Address: 6495 SW 51ST TER, OCALA, FL, 34474, US
Mail Address: 6495 SW 51ST TER, OCALA, FL, 34474, US
ZIP code: 34474
City: Ocala
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KESHWANI NADIYA F Managing Member 6495 SW 51ST TER, OCALA, FL, 34474
KESHWANI NADIYA F Agent 6495 SW 51ST TER, OCALA, FL, 34474

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000099991 XFUSION SMOKE AND VAPE ACTIVE 2018-09-10 2028-12-31 - 6495 SW 51ST TER, OCALA, FL, 34474
G14000043102 GATORS STOP N SHOP EXPIRED 2014-04-30 2019-12-31 - 407 NE 8TH AVE, OCALA, FL, 34474
G08080900257 GATORS STOP N SHOP EXPIRED 2008-03-20 2013-12-31 - 5539 SW 45TH STREET, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-07 6495 SW 51ST TER, OCALA, FL 34474 -
CHANGE OF MAILING ADDRESS 2018-01-07 6495 SW 51ST TER, OCALA, FL 34474 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-07 6495 SW 51ST TER, OCALA, FL 34474 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000019870 TERMINATED 1000000245461 MARION 2012-01-03 2032-01-11 $ 1,680.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-08

USAspending Awards / Financial Assistance

Date:
2020-06-25
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:
33300.00
Total Face Value Of Loan:
33300.00
Date:
2020-06-25
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:
33300.00
Total Face Value Of Loan:
33300.00
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:
2020-06-18
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

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$33,300
Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$33,635.77
Servicing Lender:
Renasant Bank
Use of Proceeds:
Payroll: $33,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State