Search icon

KLONDYKE PROJECT LLC - Florida Company Profile

Company Details

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

KLONDYKE PROJECT 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: 05 May 2014 (11 years ago)
Date of dissolution: 06 Jul 2021 (4 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 06 Jul 2021 (4 years ago)
Document Number: L14000072129
FEI/EIN Number 46-5580363

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

Mail Address: 1020 West Bush Blvd, Tampa, FL, 33612, US
Address: 2701 W Bush Blvd, Tampa, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAPLAN JEFFREY Manager 1020 West Bush Blvd, Tampa, FL, 33612
Kaplan Rasa Auth 1020 West Bush Blvd, Tampa, FL, 33612
KAPLAN JEFFREY W Agent 1020 West Bush Blvd, Tampa, FL, 33612

Events

Event Type Filed Date Value Description
MERGER 2021-07-06 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P21000053315. MERGER NUMBER 500000216495
CHANGE OF PRINCIPAL ADDRESS 2021-06-04 2701 W Bush Blvd, 205, Tampa, FL 33618 -
CHANGE OF MAILING ADDRESS 2019-03-18 2701 W Bush Blvd, 205, Tampa, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-18 1020 West Bush Blvd, Tampa, FL 33612 -
LC AMENDMENT 2015-04-10 - -
LC DISSOCIATION MEM 2015-04-10 - -
REGISTERED AGENT NAME CHANGED 2015-04-10 KAPLAN, JEFFREY W -

Documents

Name Date
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-17
CORLCDSMEM 2015-04-10
LC Amendment 2015-04-10
ANNUAL REPORT 2015-02-23
Florida Limited Liability 2014-05-05

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
10609.00
Total Face Value Of Loan:
10609.00
Date:
2021-03-09
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:
-6932.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
6932.00
Total Face Value Of Loan:
6932.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
10609
Current Approval Amount:
10609
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6932
Current Approval Amount:
6932
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6980.43

Date of last update: 03 Jun 2025

Sources: Florida Department of State