Search icon

KNINE2FIVE LLC - Florida Company Profile

Company Details

Entity Name: KNINE2FIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KNINE2FIVE 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: 30 Sep 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000137599
FEI/EIN Number 46-3767055

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

Address: 382 NE 191st St, PMB 83913, Miami, FL, 33179, US
Mail Address: 382 NE 191st St, PMB 83913, Miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODDEY BENJAMIN Managing Member 382 NE 191st St, Miami, FL, 33179
RODDEY BENJAMIN DIV Agent 382 NE 191st St, Miami, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-16 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-16 382 NE 191st St, PMB 83913, Miami, FL 33179 -
CHANGE OF MAILING ADDRESS 2021-02-16 382 NE 191st St, PMB 83913, Miami, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-16 382 NE 191st St, PMB 83913, Miami, FL 33179 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-05-01 RODDEY, BENJAMIN D, IV -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000433146 TERMINATED 1000000750987 PINELLAS 2017-07-19 2027-07-27 $ 1,031.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000403776 TERMINATED 1000000749163 PINELLAS 2017-07-05 2037-07-13 $ 5,548.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000376428 TERMINATED 1000000748189 PINELLAS 2017-06-23 2027-06-28 $ 329.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000150930 TERMINATED 1000000737218 PINELLAS 2017-03-08 2027-03-17 $ 1,192.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J16000180863 TERMINATED 1000000707423 PINELLAS 2016-03-07 2026-03-10 $ 1,095.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
REINSTATEMENT 2021-02-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
Florida Limited Liability 2013-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8326417409 2020-05-18 0455 PPP 38799 US 19 NORTH, TARPON SPRINGS, FL, 34689
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32472.45
Loan Approval Amount (current) 32472.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94777
Servicing Lender Name USF Federal Credit Union
Servicing Lender Address 13101 Telecom Dr, Ste 100, Temple Terrace, FL, 33637
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TARPON SPRINGS, PINELLAS, FL, 34689-0001
Project Congressional District FL-13
Number of Employees 9
NAICS code 561330
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94777
Originating Lender Name USF Federal Credit Union
Originating Lender Address Temple Terrace, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32914.61
Forgiveness Paid Date 2021-09-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State