Search icon

KAI SUN PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: KAI SUN PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KAI SUN PROPERTIES, 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: 20 Sep 2011 (14 years ago)
Date of dissolution: 27 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2021 (3 years ago)
Document Number: L11000107656
FEI/EIN Number 364709649

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

Address: 215 OAK NECK LANE, WEST ISLIP, NY, 11795, US
Mail Address: 215 OAK NECK LANE, WEST ISLIP, NY, 11795, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUER KAI H Managing Member 215 OAK NECK LANE, WEST ISLIP, NY, 11795
BAUER MADELINE Managing Member 215 OAK NECK LANE, WEST ISLIP, NY, 11795
BAUER STEFANIE I Managing Member 949 SE 20TH AVENUE, DEERFIELD BEACH, FL, 33441
BAUER KAI H Agent 949 SE 20TH AVENUE, DEERFIELD BEACH, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000044051 SUMMERWIND VILLAS EXPIRED 2014-05-05 2024-12-31 - 215 OAK NECK LANE, WEST ISLIP, NY, 11795
G13000088303 TURTLE ISLE VILLAS EXPIRED 2013-09-06 2018-12-31 - 215 OAK NECK LANE, WEST ISLIP, NY, 11795
G13000029722 TURTLE BEACH VILLAS EXPIRED 2013-03-27 2018-12-31 - 215 OAK NECK LANE, WEST ISLIP, NY, 11795

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-04 949 SE 20TH AVENUE, SUITE 5, DEERFIELD BEACH, FL 33441 -
LC AMENDMENT 2016-09-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-27
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-04
LC Amendment 2016-09-06
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1809747700 2020-05-01 0455 PPP 814 SE 19th Avenue, DEERFIELD BEACH, FL, 33441
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9375
Loan Approval Amount (current) 9375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEERFIELD BEACH, BROWARD, FL, 33441-1501
Project Congressional District FL-22
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9458.96
Forgiveness Paid Date 2021-03-29

Date of last update: 02 May 2025

Sources: Florida Department of State