Search icon

KALE CAFE LLC

Company Details

Entity Name: KALE CAFE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 07 Apr 2014 (11 years ago)
Document Number: L14000056125
FEI/EIN Number 46-5307935
Address: 110 N BEACH ST, #1, DAYTONA BEACH, FL 32114
Mail Address: 110 N BEACH ST, #1, DAYTONA BEACH, FL 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KALE CAF LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 465307935 2023-03-02 KALE CAFE LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 3868725097
Plan sponsor’s address 116 N BEACH ST, DAYTONA BEACH, FL, 32114

Signature of

Role Plan administrator
Date 2023-03-02
Name of individual signing ERISA FIDUCIARY SERVICES, INC
Valid signature Filed with authorized/valid electronic signature
KALE CAF LLC 401K PROFIT SHARING PLAN & TRUST 2021 465307935 2022-07-14 KALE CAFE LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 3868725097
Plan sponsor’s address 116 N BEACH ST, DAYTONA BEACH, FL, 32114

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
KALE CAF LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 465307935 2021-05-13 KALE CAFE LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 3868725097
Plan sponsor’s address 116 N BEACH ST, DAYTONA BEACH, FL, 32114

Signature of

Role Plan administrator
Date 2021-05-13
Name of individual signing ERISA FIDUCIARY SERVICES, INC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BROWN, Camille Holder-Brown A Agent 110 N BEACH ST, #2, DAYTONA BEACH, FL 32114

Manager

Name Role Address
Holder-Brown, Camille A Manager 110 N BEACH ST, #1 DAYTONA BEACH, FL 32114

Authorized Member

Name Role Address
Brown, Omar X Authorized Member 110 N BEACH ST, #1 DAYTONA BEACH, FL 32114

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 110 N BEACH ST, #1, DAYTONA BEACH, FL 32114 No data
CHANGE OF MAILING ADDRESS 2024-04-30 110 N BEACH ST, #1, DAYTONA BEACH, FL 32114 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 110 N BEACH ST, #2, DAYTONA BEACH, FL 32114 No data
REGISTERED AGENT NAME CHANGED 2017-03-02 BROWN, Camille Holder-Brown A No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000078533 TERMINATED 1000000813079 VOLUSIA 2019-01-28 2039-01-30 $ 2,129.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J18000547687 TERMINATED 1000000791349 VOLUSIA 2018-07-26 2038-08-02 $ 1,364.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J18000409748 TERMINATED 1000000785219 VOLUSIA 2018-06-06 2038-06-13 $ 3,476.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J18000395616 TERMINATED 1000000784329 VOLUSIA 2018-05-29 2038-06-06 $ 2,484.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J17000078784 TERMINATED 1000000732208 VOLUSIA 2017-01-17 2037-02-10 $ 2,134.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J16000810006 TERMINATED 1000000728170 VOLUSIA 2016-12-01 2036-12-21 $ 4,162.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J16000776686 TERMINATED 1000000725119 VOLUSIA 2016-10-24 2026-12-08 $ 1,227.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7538708504 2021-03-06 0491 PPS 116 N Beach St Apt 2, Daytona Beach, FL, 32114-3308
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48559
Loan Approval Amount (current) 48559
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32114-3308
Project Congressional District FL-06
Number of Employees 8
NAICS code 722511
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48785.17
Forgiveness Paid Date 2021-09-07
9964147410 2020-05-21 0491 PPP 116 N Beach Street, DAYTONA BEACH, FL, 32114-3308
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24140.82
Loan Approval Amount (current) 24140.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DAYTONA BEACH, VOLUSIA, FL, 32114-3308
Project Congressional District FL-06
Number of Employees 6
NAICS code 722320
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24366.35
Forgiveness Paid Date 2021-04-29

Date of last update: 21 Feb 2025

Sources: Florida Department of State