Search icon

KIKU JAPANESE FUSION LLC - Florida Company Profile

Company Details

Entity Name: KIKU JAPANESE FUSION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KIKU JAPANESE FUSION 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: 01 Jun 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Aug 2013 (12 years ago)
Document Number: L10000058479
FEI/EIN Number 300596920

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

Mail Address: 3491 THOMASVILLE RD #12, TALLAHASSEE, FL, 32309, US
Address: 3491 THOMASVILLE RD #12, TALLAHASSEE, FL, 32309
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WANG ZUGUI Managing Member 3491 THOMASVILLE RD #12, TALLAHASSEE, FL, 32309
WANG ZUGUI Agent 3491 THOMASVILLE RD #12, TALLAHASSEE, FL, 32309

Events

Event Type Filed Date Value Description
LC AMENDMENT 2013-08-16 - -
REGISTERED AGENT NAME CHANGED 2012-05-21 WANG, ZUGUI -
CHANGE OF PRINCIPAL ADDRESS 2011-01-11 3491 THOMASVILLE RD #12, TALLAHASSEE, FL 32309 -
CHANGE OF MAILING ADDRESS 2011-01-11 3491 THOMASVILLE RD #12, TALLAHASSEE, FL 32309 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-11 3491 THOMASVILLE RD #12, TALLAHASSEE, FL 32309 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-03-09
AMENDED ANNUAL REPORT 2020-11-08
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2332007109 2020-04-10 0491 PPP 3491 Thomasville Rd Ste 12, Tallahassee, FL, 32309-3425
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113581
Loan Approval Amount (current) 113581
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19243
Servicing Lender Name PeoplesSouth Bank
Servicing Lender Address 203 W Crawford St, COLQUITT, GA, 39837-3903
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32309-3425
Project Congressional District FL-02
Number of Employees 30
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 19243
Originating Lender Name PeoplesSouth Bank
Originating Lender Address COLQUITT, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114289.25
Forgiveness Paid Date 2021-02-12
5358618309 2021-01-25 0491 PPS 3491 Thomasville Rd Ste 12, Tallahassee, FL, 32309-3437
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159015
Loan Approval Amount (current) 159015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19243
Servicing Lender Name PeoplesSouth Bank
Servicing Lender Address 203 W Crawford St, COLQUITT, GA, 39837-3903
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32309-3437
Project Congressional District FL-02
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 19243
Originating Lender Name PeoplesSouth Bank
Originating Lender Address COLQUITT, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 161400.22
Forgiveness Paid Date 2022-07-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State