Search icon

PRIME KOREAN FOOD, LLC - Florida Company Profile

Company Details

Entity Name: PRIME KOREAN FOOD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRIME KOREAN FOOD, 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: 26 Mar 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000049837
FEI/EIN Number 46-5214627

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

Address: 1400 W OAK RIDGE RD, ORLANDO, FL, 32809, US
Mail Address: 1400 W OAK RIDGE RD, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARK DAVID Manager 1400 W OAK RIDGE RD, ORLANDO, FL, 32809
PARK YOUKYUNG Manager 201 S LAKE STREET, LOS ANGELES, CA, 90057
PARK DAVID Agent 1400 W OAK RIDGE RD, ORLANDO, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000114681 STAR BARBEQUE EXPIRED 2015-11-11 2020-12-31 - 1400 W OAK RIDGE RD, ORLANDO, FL, 32809
G14000030747 GO HYANG ZIP EXPIRED 2014-03-27 2019-12-31 - 1400 W OAK RIDGE RD, STE 618, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-27 - -
REGISTERED AGENT NAME CHANGED 2020-10-27 PARK, DAVID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-26 1400 W OAK RIDGE RD, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2015-02-26 1400 W OAK RIDGE RD, ORLANDO, FL 32809 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000160277 ACTIVE 15-463-D4 LEON 2022-02-10 2027-04-01 $1,323.56 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
REINSTATEMENT 2020-10-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-27
AMENDED ANNUAL REPORT 2016-06-07
AMENDED ANNUAL REPORT 2016-05-19
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-26
Florida Limited Liability 2014-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5050628501 2021-02-27 0491 PPP 1400 W Oak Ridge Rd, Orlando, FL, 32809-3905
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9209
Loan Approval Amount (current) 9209
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32809-3905
Project Congressional District FL-10
Number of Employees 2
NAICS code 722511
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9293.02
Forgiveness Paid Date 2022-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State