Search icon

K & T OF PENSACOLA LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: K & T OF PENSACOLA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

K & T OF PENSACOLA 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: 02 Aug 2013 (12 years ago)
Document Number: L13000109410
FEI/EIN Number 46-3443240

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

Address: 7175 N DAVIS HWY., SUITE K, PENSACOLA, FL, 32504, US
Mail Address: 406 MEADOWVIEW TERRACE, LYNN HAVEN, FL, 32444
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOTH TAYLOR E Manager 406 MEADOWVIEW TERRACE, LYNN HAVEN, FL, 32444
TOTH KERRI K Manager 406 MEADOWVIEW TERRACE, LYNN HAVEN, FL, 32444
TOTH TAYLOR E Agent 406 MEADOWVIEW TERRACE, LYNN HAVEN, FL, 32444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000103819 TAYLOR'S BREAKFAST & LUNCH ACTIVE 2019-09-24 2029-12-31 - 406 MEADOWVIEW TER, LYNN HAVEN, FL, 32444
G13000086878 THE EGG AND I OF PENSACOLA EXPIRED 2013-09-02 2018-12-31 - 406 MEADOWVIEW TERRACE, LYNN HAVEN, FL, 32444

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-06 406 MEADOWVIEW TERRACE, LYNN HAVEN, FL 32444 -
CHANGE OF PRINCIPAL ADDRESS 2013-08-29 7175 N DAVIS HWY., SUITE K, PENSACOLA, FL 32504 -
CHANGE OF MAILING ADDRESS 2013-08-29 7175 N DAVIS HWY., SUITE K, PENSACOLA, FL 32504 -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-09

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
134349.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-26
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:
214100.00
Total Face Value Of Loan:
214100.00
Date:
2020-04-11
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:
149200.00
Total Face Value Of Loan:
153000.00
Date:
2014-02-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
631000.00
Total Face Value Of Loan:
631000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149200
Current Approval Amount:
153000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
154038.14
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
214100
Current Approval Amount:
214100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
215319.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State