Search icon

KOOLFAB, LLC - Florida Company Profile

Company Details

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

KOOLFAB, 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: 22 Sep 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Feb 2017 (8 years ago)
Document Number: L08000090121
FEI/EIN Number 383795037

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

Address: 606 LANE AVENUE NORTH, STE 2, JACKSONVILLE, FL, 32254, US
Mail Address: 606 LANE AVENUE NORTH, STE 2, JACKSONVILLE, FL, 32254, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERLONG LANCE C Managing Member 431 ST JOHNS GOLF DR, ST AUGUSTINE, FL, 32092
HERLONG LANCE C Agent 606 LANE AVE N, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-02-15 606 LANE AVE N, STE 606-2, JACKSONVILLE, FL 32254 -
LC AMENDMENT 2017-02-15 - -
REGISTERED AGENT NAME CHANGED 2017-02-15 HERLONG, LANCE C -
CHANGE OF PRINCIPAL ADDRESS 2012-10-24 606 LANE AVENUE NORTH, STE 2, JACKSONVILLE, FL 32254 -
CHANGE OF MAILING ADDRESS 2012-10-24 606 LANE AVENUE NORTH, STE 2, JACKSONVILLE, FL 32254 -
LC AMENDMENT 2010-01-04 - -
CANCEL ADM DISS/REV 2009-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2009-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000091784 TERMINATED 1000000572754 DUVAL 2014-01-08 2034-01-15 $ 1,785.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-15
LC Amendment 2017-02-15
ANNUAL REPORT 2016-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1971477101 2020-04-10 0491 PPP 606 SAINT JOHNS GOLF DR, SAINT AUGUSTINE, FL, 32092-1083
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 72871
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 SAINT AUGUSTINE, SAINT JOHNS, FL, 32092-1083
Project Congressional District FL-05
Number of Employees 10
NAICS code 326299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73563.77
Forgiveness Paid Date 2021-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State