Entity Name: | KD RESTAURANTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KD RESTAURANTS 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. |
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: | 24 Jun 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: | L14000100927 |
FEI/EIN Number |
46-5134198
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12805 East Hwy 98, Inlet Beach, FL, 32413, US |
Mail Address: | 5676 SANTA ANITA DRIVE, TALLAHASSEE, FL, 32309, US |
ZIP code: | 32413 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KRUCZEK JOSHUA | Authorized Member | 6401 POINCIANA DRIVE, PANAMA CITY BEACH, FL, 32408 |
RUCH RICHARD SR | Agent | 5676 SANTA ANITA DRIVE, TALLAHASSEE, FL, 32309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-01-27 | 12805 East Hwy 98, T101, Inlet Beach, FL 32413 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-02 | RUCH, RICHARD, SR | - |
REINSTATEMENT | 2021-03-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2019-11-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-05 | 5676 SANTA ANITA DRIVE, TALLAHASSEE, FL 32309 | - |
LC DISSOCIATION MEM | 2017-10-05 | - | - |
LC STMNT OF RA/RO CHG | 2017-10-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-01 | 12805 East Hwy 98, T101, Inlet Beach, FL 32413 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-27 |
REINSTATEMENT | 2021-03-02 |
LC Amendment | 2019-11-20 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-05-10 |
CORLCDSMEM | 2017-10-05 |
CORLCRACHG | 2017-10-05 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4157897108 | 2020-04-12 | 0491 | PPP | PO Box 14039, Tallahassee, FL, 32317-4039 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State