Entity Name: | KANG'S MIX & GRILL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KANG'S MIX & GRILL, 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. |
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: | 19 Jan 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Feb 2014 (11 years ago) |
Document Number: | L10000005938 |
FEI/EIN Number |
271684671
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 509 Brandon Town Center Mall, Brandon, FL, 33511, US |
Mail Address: | 112 Pauls Dr, Brandon, FL, 33511, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KANG JOSH | Managing Member | 509 Brandon Town Center Mall, Brandon, FL, 33511 |
KANG JOSH | Agent | 509 Brandon Town Center Mall, Brandon, FL, 33511 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000000398 | HAAGEN DAZS | EXPIRED | 2018-01-02 | 2023-12-31 | - | 545 BRANDON TOWN CENTER MALL, BRANDON, FL, 33511 |
G14000072711 | CHARLEY'S PHILLY STEAKS | EXPIRED | 2014-07-14 | 2019-12-31 | - | 509 BRANDON TOWN CENTER MALL, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-01-26 | 509 Brandon Town Center Mall, Brandon, FL 33511 | - |
REGISTERED AGENT NAME CHANGED | 2019-08-27 | KANG, JOSH | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-26 | 509 Brandon Town Center Mall, Brandon, FL 33511 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-26 | 509 Brandon Town Center Mall, Brandon, FL 33511 | - |
REINSTATEMENT | 2014-02-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-04-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-28 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-08-27 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-03-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3061898301 | 2021-01-21 | 0455 | PPS | 509 Brandon Town Center Mall, Brandon, FL, 33511-4725 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State