Search icon

KAREN'S TASTY CRABS, LLC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KAREN'S TASTY CRABS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KAREN'S TASTY CRABS, 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: 27 Feb 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L09000019659
FEI/EIN Number 264344361

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

Address: 4898 S. KIRKMAN ROAD, ORLANDO, FL, 32811, US
Mail Address: 4898 S. KIRKMAN ROAD, ORLANDO, FL, 32811, US
ZIP code: 32811
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JITTAN JUNIOR Managing Member 4898 S. KIRKMAN ROAD, ORLANDO, FL, 32811
JITTAN KAREN Managing Member 4898 S. KIRKMAN ROAD, ORLANDO, FL, 32811
JITTAN JUNIOR Agent 4898 S. KIRKMAN ROAD, ORLANDO, FL, 32811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000082715 KAREN'S TASTY CRABS EXPIRED 2017-08-02 2022-12-31 - 4898 S. KIRKMAN RD, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-07-19 JITTAN, JUNIOR -
REGISTERED AGENT ADDRESS CHANGED 2018-02-05 4898 S. KIRKMAN ROAD, ORLANDO, FL 32811 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-05 4898 S. KIRKMAN ROAD, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2018-02-05 4898 S. KIRKMAN ROAD, ORLANDO, FL 32811 -
LC AMENDMENT 2012-12-31 - -
REINSTATEMENT 2010-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2010-08-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000204317 TERMINATED 1000000707153 ORANGE 2016-03-16 2036-03-23 $ 1,190.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000205025 TERMINATED 1000000707661 ORANGE 2016-03-10 2036-03-23 $ 28,047.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123
J14001160133 TERMINATED 1000000641544 ORANGE 2014-09-25 2034-12-17 $ 2,053.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736
J13000582495 TERMINATED 1000000471234 ORANGE 2013-02-15 2033-03-13 $ 1,123.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000291333 TERMINATED 1000000150825 ORANGE 2009-11-19 2030-02-16 $ 876.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-06-18
AMENDED ANNUAL REPORT 2018-07-19
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-14
LC Amendment 2012-12-31

USAspending Awards / Financial Assistance

Date:
2020-06-01
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:
133700.00
Total Face Value Of Loan:
133700.00
Date:
2020-04-28
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:
16500.00
Total Face Value Of Loan:
16500.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$16,500
Date Approved:
2020-04-28
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Fairwinds CU
Use of Proceeds:
Payroll: $16,500
Jobs Reported:
3
Initial Approval Amount:
$16,500
Date Approved:
2021-01-22
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Fairwinds CU
Use of Proceeds:
Payroll: $16,499

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State