Search icon

THOSE KITCHEN GUYS, LLC. - Florida Company Profile

Company Details

Entity Name: THOSE KITCHEN GUYS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THOSE KITCHEN GUYS, 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: 07 Mar 2011 (14 years ago)
Document Number: L11000028167
FEI/EIN Number 451037098

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

Address: 301 NW Peacock Blvd, PORT ST LUCIE, FL, 34986, US
Mail Address: 301 NW Peacock Blvd, PORT ST LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RENNO ANTHONY Manager 301 NW Peacock Blvd., PORT ST LUCIE, FL, 34986
RENNO ANTHONY Agent 301 NW Peacock Blvd., PORT ST. LUCIE, FL, 34986

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000057370 GRANITE GUYS EXPIRED 2012-06-12 2017-12-31 - 301 NW PEACOCK BLVD,, PORT ST LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 301 NW Peacock Blvd., PORT ST. LUCIE, FL 34986 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 301 NW Peacock Blvd, PORT ST LUCIE, FL 34986 -
CHANGE OF MAILING ADDRESS 2014-04-30 301 NW Peacock Blvd, PORT ST LUCIE, FL 34986 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5989337210 2020-04-27 0455 PPP 301 NW PEACOCK BLVD, PORT SAINT LUCIE, FL, 34986
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18600
Loan Approval Amount (current) 18600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT SAINT LUCIE, SAINT LUCIE, FL, 34986-1300
Project Congressional District FL-21
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18821.16
Forgiveness Paid Date 2021-07-08
8200678309 2021-01-29 0455 PPS 301 NW Peacock Blvd, Port Saint Lucie, FL, 34986-2206
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20210
Loan Approval Amount (current) 20210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Saint Lucie, SAINT LUCIE, FL, 34986-2206
Project Congressional District FL-21
Number of Employees 6
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20413.76
Forgiveness Paid Date 2022-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State