Search icon

KUSKO, LLC - Florida Company Profile

Company Details

Entity Name: KUSKO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KUSKO, 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: 04 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2016 (8 years ago)
Document Number: L11000015180
FEI/EIN Number 452652384

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

Address: 12298 Lysterfield Ct, Jacksonville, FL, 32225, US
Mail Address: 12298 Lysterfield Ct, Jacksonville, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WASSIL RYAN Manager 12298 Lysterfield Ct, Jacksonville, FL, 32225
WOLD TRAVIS Managing Member 12298 Lysterfield Ct, Jacksonville, FL, 32225
WOLD TRAVIS Agent 12298 Lysterfield Ct, Jacksonville, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000013879 KUSKO EXPIRED 2011-02-04 2016-12-31 - 12576 KERNAN FOREST BLVD, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 12298 Lysterfield Ct, Jacksonville, FL 32225 -
CHANGE OF MAILING ADDRESS 2022-03-02 12298 Lysterfield Ct, Jacksonville, FL 32225 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 12298 Lysterfield Ct, Jacksonville, FL 32225 -
REGISTERED AGENT NAME CHANGED 2016-12-01 WOLD, TRAVIS -
REINSTATEMENT 2016-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2011-06-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3443109006 2021-05-18 0491 PPP 223 Hopkins Streetnull 223 Hopkins Streetnull, Neptune Beach, FL, 32266
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41666
Loan Approval Amount (current) 41666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Neptune Beach, DUVAL, FL, 32266
Project Congressional District FL-04
Number of Employees 2
NAICS code 541613
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41920.56
Forgiveness Paid Date 2022-01-21

Date of last update: 01 May 2025

Sources: Florida Department of State