Search icon

KOTTERWORKS, LLC - Florida Company Profile

Company Details

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

KOTTERWORKS, 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: 07 Aug 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000101427
FEI/EIN Number 46-0745003

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

Address: 6400 Manatee Avenue W, BRADENTON, FL, 34209, US
Mail Address: PO Box 15123, BRADENTON, FL, 34280, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOTTER STEVEN A Managing Member 6400 Manatee Avenue, BRADENTON, FL, 34209
KOTTER STEVEN A Agent 6400 Manatee Avenue W, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 6400 Manatee Avenue W, Suite J, BRADENTON, FL 34209 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 6400 Manatee Avenue W, Suite J, BRADENTON, FL 34209 -
CHANGE OF MAILING ADDRESS 2015-03-19 6400 Manatee Avenue W, Suite J, BRADENTON, FL 34209 -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2628937301 2020-04-29 0455 PPP 6400 Manatee Ave W. Ste. J, Bradenton, FL, 34209-2374
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4479.17
Loan Approval Amount (current) 4479.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 436276
Servicing Lender Name Idaho First Bank
Servicing Lender Address 475 E Deinhard Ln, MCCALL, ID, 83638-4800
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34209-2374
Project Congressional District FL-16
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 436276
Originating Lender Name Idaho First Bank
Originating Lender Address MCCALL, ID
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 4518.93
Forgiveness Paid Date 2021-03-22
2369648407 2021-02-03 0455 PPS 6400 Manatee Ave W Ste J, Bradenton, FL, 34209-2374
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4479
Loan Approval Amount (current) 4479
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34209-2374
Project Congressional District FL-16
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4500.84
Forgiveness Paid Date 2021-10-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State