Search icon

KSH GROUP LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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
City: Brandon
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

USAspending Awards / Financial Assistance

Date:
2020-08-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
151490.00
Total Face Value Of Loan:
151490.00

Paycheck Protection Program

Jobs Reported:
45
Initial Approval Amount:
$151,490
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$151,490
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$153,205.54
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $113,618
Utilities: $4,500
Rent: $33,372

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State