Search icon

JAMES MICHAEL KASMIRSKI LLC - Florida Company Profile

Company Details

Entity Name: JAMES MICHAEL KASMIRSKI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAMES MICHAEL KASMIRSKI 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: 04 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2020 (5 years ago)
Document Number: L13000002151
FEI/EIN Number 461700846

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

Address: 154 Palazzo Ct, North Venice, FL, 34275, US
Mail Address: 154 Palazzo Ct, North Venice, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KASMIRSKI JAMES M Managing Member 154 PALAZZO CT, NORTH VENICE, FL, 34275
KASMIRSKI JAMES M Agent 154 PALAZZO CT, NORTH VENICE, FL, 34275

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000086204 KAZ REAL ESTATE COMPANY ACTIVE 2024-07-18 2029-12-31 - 154 PALAZZO CT, VENICE, FL, 34275
G16000139661 KAZ REAL ESTATE COMPANY EXPIRED 2016-12-28 2021-12-31 - 5114 STATION WAY, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-04 154 Palazzo Ct, North Venice, FL 34275 -
CHANGE OF MAILING ADDRESS 2021-01-04 154 Palazzo Ct, North Venice, FL 34275 -
REINSTATEMENT 2020-09-28 - -
REGISTERED AGENT NAME CHANGED 2020-09-28 KASMIRSKI, JAMES M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2015-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000101708 TERMINATED 1000000574737 MANATEE 2014-01-13 2024-01-15 $ 612.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-07-29
ANNUAL REPORT 2021-01-04
REINSTATEMENT 2020-09-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-03-09
Reinstatement 2015-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6051218002 2020-06-29 0455 PPP 5114 Station Way, Sarasota, FL, 34233-3221
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33198.75
Loan Approval Amount (current) 33198.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94636
Servicing Lender Name Achieva CU
Servicing Lender Address 1659 Virginia St, DUNEDIN, FL, 34698-7405
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34233-3221
Project Congressional District FL-17
Number of Employees 3
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94636
Originating Lender Name Achieva CU
Originating Lender Address DUNEDIN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33624.8
Forgiveness Paid Date 2021-10-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State