Search icon

K & C CORK AND BOTTLE, LLC - Florida Company Profile

Company Details

Entity Name: K & C CORK AND BOTTLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

K & C CORK AND BOTTLE, 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: 07 Dec 2009 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Jul 2013 (12 years ago)
Document Number: L09000116215
FEI/EIN Number 271429024

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

Address: 5210 THONOTOSASSA ROAD, PLANT CITY, FL, 33565, US
Mail Address: 5210 THONOTOSASSA ROAD, PLANT CITY, FL, 33565, US
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEEL IV Clarence J Manager 5210 THONOTOSASSA ROAD, PLANT CITY, FL, 33565
Mango Jennifer L Cont 5210 Thonotosassa Road, Plant City, FL, 33565
Mango Jennifer L Agent 5210 THONOTOSASSA ROAD, PLANT CITY, FL, 33565

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000128795 KEEL FARMS AGRARIAN ALE EXPIRED 2019-12-05 2024-12-31 - 5210 THONOTOSASSA ROAD, PLANT CITY, FL, 33565
G13000032573 TWO HENRYS BREWING COMPANY EXPIRED 2013-04-04 2018-12-31 - 5210 THONOTOSASSA ROAD, PLANT CITY, FL, 33565

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-22 Mango, Jennifer L -
LC AMENDMENT 2013-07-17 - -
CHANGE OF MAILING ADDRESS 2011-01-11 5210 THONOTOSASSA ROAD, PLANT CITY, FL 33565 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2935398508 2021-02-22 0455 PPP 5210 Thonotosassa Rd N/A, Plant City, FL, 33565-5700
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9449
Loan Approval Amount (current) 9449
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plant City, HILLSBOROUGH, FL, 33565-5700
Project Congressional District FL-15
Number of Employees 3
NAICS code 312130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9555.83
Forgiveness Paid Date 2022-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State