Search icon

KS KOOL LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KS KOOL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Mar 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000044269
FEI/EIN Number 46-2370007
Address: 8310, Chasco Woods Blvd.,, PORT RICHEY,, FL, 34668, US
Mail Address: 8310, Chasco Woods Blvd.,, PORT RICHEY,, FL, 34668, US
ZIP code: 34668
City: Port Richey
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUMTAZ SHAHID Manager 8310 CHASCO WORDS BLVD. APT# E, PORT RICHEY, FL, 34667
MUMTAZ SHAHID Agent 8310 CHASCO WOODS BLVD APT# E, PORT RICHEY, FL, 34668

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000007647 BUDDIES DISCOUNT EXPIRED 2014-01-22 2019-12-31 - 6808 RIDGE ROAD, PORT RICHEY, FL, 34667
G14000005837 BUDDIES DISCOUNT EXPIRED 2014-01-16 2019-12-31 - 6808 RIDGE ROAD, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-10 8310, Chasco Woods Blvd.,, Apt. E, PORT RICHEY,, FL 34668 -
CHANGE OF MAILING ADDRESS 2014-04-10 8310, Chasco Woods Blvd.,, Apt. E, PORT RICHEY,, FL 34668 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000349328 ACTIVE 1000000894163 PASCO 2021-07-06 2041-07-14 $ 3,624.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-04-10
Florida Limited Liability 2013-03-25

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5937.00
Total Face Value Of Loan:
5937.00
Date:
2020-07-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5637.00
Total Face Value Of Loan:
5637.00
Date:
2020-07-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5637.00
Total Face Value Of Loan:
5637.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$5,937
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,937
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,984.66
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $5,935
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$5,637
Date Approved:
2020-07-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,637
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,681.17
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $5,637

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State