Search icon

K-WESTBRAND LLC - Florida Company Profile

Company Details

Entity Name: K-WESTBRAND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

K-WESTBRAND 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: 21 Mar 2012 (13 years ago)
Document Number: L12000039216
FEI/EIN Number 45-4823120

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

Address: 611 Duval St, KEY WEST, FL, 33040, US
Mail Address: 611 DUVAL ST., KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATARAZZO KURT Manager 611 DUVAL ST., KEY WEST, FL, 33040
MATARAZZO KURT Agent 611 DUVAL ST., KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000114884 TUCKER'S PROVISIONS ACTIVE 2013-11-22 2028-12-31 - 611 DUVAL ST, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-09 611 Duval St, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2014-01-09 611 Duval St, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-09 611 DUVAL ST., KEY WEST, FL 33040 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1882238409 2021-02-02 0455 PPS 611 Duval St, Key West, FL, 33040-6554
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39850
Loan Approval Amount (current) 39850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key West, MONROE, FL, 33040-6554
Project Congressional District FL-28
Number of Employees 6
NAICS code 452319
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40065.85
Forgiveness Paid Date 2021-08-31
3081797209 2020-04-16 0455 PPP 611 Duval St., KEY WEST, FL, 33040
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEY WEST, MONROE, FL, 33040-2300
Project Congressional District FL-28
Number of Employees 5
NAICS code 561990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50508.33
Forgiveness Paid Date 2021-06-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State