Search icon

DO IT RIGHT TOOLS LLC - Florida Company Profile

Company Details

Entity Name: DO IT RIGHT TOOLS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DO IT RIGHT TOOLS 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: 28 May 2009 (16 years ago)
Document Number: L09000052265
FEI/EIN Number 270281925

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

Mail Address: 12304 Nora Grant Place, Riverview, FL, 33579, US
Address: Stone Kraft, 2402 S 50th St, Tampa, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHOUDHARY KIRAN S President 2402 S 50th St, Tampa, FL, 33619
Choudhary Satish B Manager Stone Kraft, Tampa, FL, 33619
CHOUDHARY KIRAN S Agent 12304 Nora Grant Place, Riverview, FL, 33579

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000145478 STONE KRAFT ACTIVE 2022-11-28 2027-12-31 - 12304 NORA GRANT PL, RIVERVIEW, FL, 33579
G21000012477 STONE KRAFT ACTIVE 2021-01-26 2026-12-31 - 11269 CREEK HAVEN DR, RIVERVIEW, FL, 33569
G14000017841 STONE KRAFT TILES & CABINETRY EXPIRED 2014-02-20 2019-12-31 - 9005 E. ADAMO DR., TAMPA, FL, 33619
G14000014577 STONE KRAFT TILES & CABINETRY EXPIRED 2014-02-10 2019-12-31 - 9005 EAST ADAMO DRIVE, TAMPA, FL, 33619
G13000016718 CUTRITE TOOLS & SEALERS LLC EXPIRED 2013-02-17 2018-12-31 - 8505-A EAST ADAMO DRIVE, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-12 CHOUDHARY, KIRAN S -
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 Stone Kraft, 2402 S 50th St, Tampa, FL 33619 -
CHANGE OF MAILING ADDRESS 2022-03-05 Stone Kraft, 2402 S 50th St, Tampa, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-05 12304 Nora Grant Place, Riverview, FL 33579 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2279387706 2020-05-01 0455 PPP 11269 Creek Haven Dr, RIVERVIEW, FL, 33569
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) 57500
Loan Approval Amount (current) 57500
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 RIVERVIEW, HILLSBOROUGH, FL, 33569-0001
Project Congressional District FL-16
Number of Employees 8
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58187.16
Forgiveness Paid Date 2021-07-15

Date of last update: 02 May 2025

Sources: Florida Department of State