Search icon

FLORIDA KEROLOS LLC - Florida Company Profile

Company Details

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

FLORIDA KEROLOS 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: 14 Sep 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: L11000105357
FEI/EIN Number 45-3206842

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

Address: 9320 US HIGHWAY 19 NORTH, PORT RICHEY, FL, 34668, US
Mail Address: 9320 US HIGHWAY 19 NORTH, PORT RICHEY, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANSOUR DIANA Managing Member 9320 US HIGHWAY 19 NORTH, PORT RICHEY, FL, 34668
THE TIMOTHY GROUP, INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000113621 EMBASSY PHARMACY EXPIRED 2014-11-11 2024-12-31 - 9320 US HWY 19, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 9320 US HIGHWAY 19 NORTH, PORT RICHEY, FL 34668 -
CHANGE OF MAILING ADDRESS 2022-01-21 9320 US HIGHWAY 19 NORTH, PORT RICHEY, FL 34668 -
REGISTERED AGENT NAME CHANGED 2022-01-21 THE TIMOTHY GROUP INC -
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 16015 IVY LAKE DRIVE, ODESSA, FL 33556 -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8656217302 2020-05-01 0455 PPP 9320 US HIGHWAY 19, PORT RICHEY, FL, 34668-4772
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21292
Loan Approval Amount (current) 21292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PORT RICHEY, PASCO, FL, 34668-4772
Project Congressional District FL-12
Number of Employees 3
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21456.5
Forgiveness Paid Date 2021-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State