Search icon

KUNG FU TEA FOWLER, LLC - Florida Company Profile

Company Details

Entity Name: KUNG FU TEA FOWLER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KUNG FU TEA FOWLER, 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 Jan 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000016320
FEI/EIN Number 46-4669628

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

Address: 1202 E FOWLER AVE, TAMPA, FL, 33612, US
Mail Address: 1202 E FOWLER AVE, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIN JIN HUA Manager 1202 E FOWLER AVE, TAMPA, FL, 33612
LIU RENDI Manager 1202 E FOWLER AVE, TAMPA, FL, 33612
DONG JI ZHONG Manager 1202 E FOWLER AVE, TAMPA, FL, 33612
LIN JIN HUA Agent 1202 E FOWLER AVE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2019-02-17 LIN, JIN HUA -

Documents

Name Date
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-07-01
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4668898607 2021-03-18 0455 PPS 1202 E Fowler Ave, Tampa, FL, 33612-5410
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40435.5
Loan Approval Amount (current) 40435.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33612-5410
Project Congressional District FL-15
Number of Employees 7
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40733.5
Forgiveness Paid Date 2021-12-14
4584907310 2020-04-29 0455 PPP 1202 E Fowler Avenue, Tampa, FL, 33612
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25170
Loan Approval Amount (current) 25170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33612-1800
Project Congressional District FL-15
Number of Employees 8
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25365.84
Forgiveness Paid Date 2021-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State