Search icon

K.T.S. LLC - Florida Company Profile

Company Details

Entity Name: K.T.S. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

K.T.S. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Feb 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000021775
FEI/EIN Number 275096426

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

Address: 9670 Wolcott Place, NAPLES, FL, 34110, US
Mail Address: 9670 wolcott place, 9670 wolcott place, WELLINGTON, FL, 33414, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SABB GEORGE L Agent 9670 wolcott place, WELLINGTON, FL, 33414
sabb george l Managing Member 9670 wolcott place, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 9670 Wolcott Place, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2022-03-10 9670 Wolcott Place, NAPLES, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 9670 wolcott place, 9670 wolcott place, WELLINGTON, FL 33414 -
REGISTERED AGENT NAME CHANGED 2016-04-28 SABB, GEORGE L -

Documents

Name Date
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-03-02
ANNUAL REPORT 2013-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2506648208 2020-08-02 0455 PPP 947 Lexington Lane, Naples, FL, 34110
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1875
Loan Approval Amount (current) 1875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34110-0900
Project Congressional District FL-19
Number of Employees 1
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1893.8
Forgiveness Paid Date 2021-08-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State