Search icon

KROBS KLASSICS LLC

Company Details

Entity Name: KROBS KLASSICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 20 Oct 2011 (13 years ago)
Document Number: L11000120438
FEI/EIN Number 80-0590185
Address: 4865 Sawyer Rd, Sarasota, FL 34233
Mail Address: 4865 Sawyer road, SARASOTA, FL 34233
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
CHROBAK, JUSTIN Agent 4865 Sawyer Rd, SARASOTA, FL 34233

Manager

Name Role Address
CHROBAK, JUSTIN Manager 4865 Sawyer Rd, SARASOTA, FL 34233

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-12 4865 Sawyer Rd, Sarasota, FL 34233 No data
CHANGE OF MAILING ADDRESS 2019-02-18 4865 Sawyer Rd, Sarasota, FL 34233 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-18 4865 Sawyer Rd, SARASOTA, FL 34233 No data

Court Cases

Title Case Number Docket Date Status
JAMES DE POORTERE VS KROBS KLASSICS, LLC 2D2019-3246 2019-08-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2017 CA 005208 NC

Parties

Name JAMES DE POORTERE
Role Appellant
Status Active
Name KROBS KLASSICS LLC
Role Appellee
Status Active
Representations GREGG M. HOROWITZ, ESQ.
Name HON. ANDREA MC HUGH
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-10-23
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court’s September 5, 2019, fee order.
Docket Date 2019-10-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Kelly, and Black
Docket Date 2019-10-22
Type Record
Subtype Exhibits
Description Received Exhibits ~ NON IMAGE EVIDENCE - 48 PAGES
Docket Date 2019-10-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SARASOTA CLERK
Docket Date 2019-09-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2019-09-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-08-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JAMES DE POORTERE
Docket Date 2019-08-23
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2278618207 2020-08-01 0455 PPP 4865 Sawyer Road, Sarasota, FL, 34233-2141
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34233-2141
Project Congressional District FL-17
Number of Employees 1
NAICS code 441120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21053.89
Forgiveness Paid Date 2021-08-26

Date of last update: 22 Feb 2025

Sources: Florida Department of State