Search icon

KAICOLE, LLC - Florida Company Profile

Company Details

Entity Name: KAICOLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KAICOLE, 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: 13 Mar 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L08000026537
FEI/EIN Number 262178314

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

Address: 1095 e brandon blvd., brandon, FL, 33511, US
Mail Address: 1095 e brandon blvd., brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESKINE SCOTT Manager 4303 GLENDON PLACE, VALRICO, FL, 33596
ESKINE MARLENE Manager 4303 GLENDON PLACE, VALRICO, FL, 33596
SANDERS BRIAN Agent 16528 NORTH DALE MABRY HWY, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-05-21 SANDERS, BRIAN -
CHANGE OF PRINCIPAL ADDRESS 2016-08-30 1095 e brandon blvd., brandon, FL 33511 -
CHANGE OF MAILING ADDRESS 2016-08-30 1095 e brandon blvd., brandon, FL 33511 -

Documents

Name Date
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9154818306 2021-01-30 0455 PPS 1095 E Brandon Blvd, Brandon, FL, 33511-5515
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19231
Loan Approval Amount (current) 19231
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brandon, HILLSBOROUGH, FL, 33511-5515
Project Congressional District FL-16
Number of Employees 3
NAICS code 524291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19483.9
Forgiveness Paid Date 2022-05-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State