Search icon

KSH GROUP LLC - Florida Company Profile

Company Details

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

KSH GROUP 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: 21 May 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000082146
FEI/EIN Number 46-5698182

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

Address: 11245 CAUSEWAY BLVD, BRANDON, FL, 33511, US
Mail Address: 11245 CAUSEWAY BLVD, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAO XIANG Q Manager 11245 CAUSEWAY BLVD, BRANDON, FL, 33511
SHAO XIANG QIAN Agent 11245 CAUSEWAY BLVD, BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000079058 KOIZI ENDLESS HIBACHI & SUSHI EATERY EXPIRED 2019-07-23 2024-12-31 - 11245 CAUSEWAY BLVD, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-28 SHAO, XIANG QIAN -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 11245 CAUSEWAY BLVD, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2020-03-26 11245 CAUSEWAY BLVD, BRANDON, FL 33511 -
LC AMENDMENT 2019-07-01 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-10-12
AMENDED ANNUAL REPORT 2022-05-19
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-26
LC Amendment 2019-07-01
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2291197700 2020-05-01 0455 PPP 11245 CAUSEWAY BLVD, BRANDON, FL, 33511
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151490
Loan Approval Amount (current) 151490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRANDON, HILLSBOROUGH, FL, 33511-0001
Project Congressional District FL-16
Number of Employees 45
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 153205.54
Forgiveness Paid Date 2021-06-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State