Search icon

P.D.K.N. HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: P.D.K.N. HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

P.D.K.N. HOLDINGS, 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: 18 Aug 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 Mar 2017 (8 years ago)
Document Number: L10000086782
FEI/EIN Number 274601144

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

Address: 1280 S. PINE ISLAND ROAD, PLANTATION, FL, 33324, US
Mail Address: 1280 S. PINE ISLAND ROAD, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAVANAGH PATRICK J Managing Member 590 WESTCHESTER STREET, LONG BEACH, NY, 11561
DESANTIS DAMON Managing Member 7385 GALLOWAY ROAD, SUITE 200, MIAMI, FL, 33173
BOKAMPER KIM Managing Member 301 NW 127 AVE, PLANTATION, FL, 33325
CULLEN NOEL Managing Member C/O 1280 S. PINE ISLAND RD, PLANTATION, FL, 33324
SAUTTER C. CHRISTIAN Agent 2850 NORTH ANDREWS AVE, WILTON MANORS, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000010726 BO'S BEACH EXPIRED 2019-01-22 2024-12-31 - 1280 S. PINE ISLAND RD., PLANTATION, FL, 33324
G17000058639 BO'S BEACH HOUSE EXPIRED 2017-05-26 2022-12-31 - 1280 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
G17000058638 PDKN RESTAURANT GROUP EXPIRED 2017-05-26 2022-12-31 - 1280 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2017-03-01 - -
REGISTERED AGENT NAME CHANGED 2017-03-01 SAUTTER, C. CHRISTIAN -
REGISTERED AGENT ADDRESS CHANGED 2017-03-01 2850 NORTH ANDREWS AVE, WILTON MANORS, FL 33311 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000366611 TERMINATED 1000000895363 BROWARD 2021-07-15 2041-07-21 $ 15,026.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-31
CORLCRACHG 2017-03-01
ANNUAL REPORT 2016-04-18

USAspending Awards / Financial Assistance

Date:
2021-04-02
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:
2000000.00
Total Face Value Of Loan:
2000000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-10-15
Type:
Complaint
Address:
8990 FONTANA DEL SOL WAY, NAPLES, FL, 34109
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2039835.62

Date of last update: 01 Jun 2025

Sources: Florida Department of State