Search icon

BAD KARMA LLC - Florida Company Profile

Company Details

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

BAD KARMA 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: 19 Oct 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2020 (4 years ago)
Document Number: L12000134113
FEI/EIN Number 461306019

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

Address: 226 South Palafox Place, PENSACOLA, FL, 32502, US
Mail Address: 5019 CASSIA DRIVE, PENSACOLA, FL, 32506, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROVER GREG Manager 5019 CASSIA DRIVE, PENSACOLA, FL, 32506
Grover Gre P Agent 5019 CASSIA DRIVE, PENSACOLA, FL, 32506

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000150552 GULF COAST ATTORNEY SERVICES ACTIVE 2022-12-07 2027-12-31 - 226 SOUTH PALAFOX PLACE, PENSACOLA, FL, 32506
G15000108376 GULF COAST ATTORNEY SERVICES EXPIRED 2015-10-23 2020-12-31 - 5019 CASSIA DRIVE, PENSACOLA, FL, 32506

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-03 226 South Palafox Place, PENSACOLA, FL 32502 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-03 226 South Palafox Place, Suite 105A, PENSACOLA, FL 32502 -
CHANGE OF PRINCIPAL ADDRESS 2023-11-08 226 South Palafox Place, PENSACOLA, FL 32502 -
REINSTATEMENT 2020-10-22 - -
REGISTERED AGENT NAME CHANGED 2020-10-22 Grover , Gre P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-05-04
REINSTATEMENT 2020-10-22
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-07-03
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1288088801 2021-04-10 0491 PPP 5019 Cassia Dr, Pensacola, FL, 32506-7816
Loan Status Date 2022-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8514
Loan Approval Amount (current) 8514
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32506-7816
Project Congressional District FL-01
Number of Employees 1
NAICS code 561611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 8629
Forgiveness Paid Date 2022-10-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State