Search icon

KING PALACE CHOPSTICKS, LLC - Florida Company Profile

Company Details

Entity Name: KING PALACE CHOPSTICKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KING PALACE CHOPSTICKS, 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 2011 (14 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 15 Aug 2014 (11 years ago)
Document Number: L11000063939
FEI/EIN Number 611652473

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

Address: 515 PALM COAST PKWY SW, UNIT 19, PALM COAST, FL, 32137
Mail Address: 515 PALM COAST PKWY SW, UNIT 19, PALM COAST, FL, 32137
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WU LI HUO Manager 515 PALM COAST PKWY SW, #19, PALM COAST, FL, 32137
WU LI HUO Agent 515 PALM COAST PKWY SW, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2014-08-15 - -
REINSTATEMENT 2013-08-30 - -
CHANGE OF PRINCIPAL ADDRESS 2013-08-30 515 PALM COAST PKWY SW, UNIT 19, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2013-08-30 515 PALM COAST PKWY SW, UNIT 19, PALM COAST, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2013-08-30 515 PALM COAST PKWY SW, UNIT 19, PALM COAST, FL 32137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3260898010 2020-06-24 0491 PPP 515 Palm Coast Pkwy SW Suite 19, Palm Coast, FL, 32137-4739
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18741
Loan Approval Amount (current) 18741
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Coast, FLAGLER, FL, 32137-4739
Project Congressional District FL-06
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19010.05
Forgiveness Paid Date 2021-12-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State