Search icon

KING OF LEAKS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KING OF LEAKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Oct 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Mar 2019 (6 years ago)
Document Number: L14000164363
FEI/EIN Number 84-2442512
Mail Address: 8600 Commodity Circle, Orlando, FL, 32819, US
Address: 8600 Commodity Circle, ORLANDO, FL, 32819, US
ZIP code: 32819
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATA SCHWANK JUAN F Manager 8600 COMMODITY CIRCLE, ORLANDO, FL, 32819
MATA SCHWANK JUAN F Agent 8600 Commodity Circle, ORLANDO, FL, 32819

Form 5500 Series

Employer Identification Number (EIN):
842442512
Plan Year:
2024
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000023590 FLORIDA LEAK LOCATORS ACTIVE 2024-02-12 2029-12-31 - 8600 COMMODITY CIRCLE, SUITE 124, ORLANDO, FL, 32819
G23000122937 ORLANDO POOL INSPECTIONS ACTIVE 2023-10-03 2028-12-31 - 8600 COMMODITY CIR, SUITE 124, ORLANDO, FL, 32819
G22000145654 ORLANDO LEAK LOCATORS ACTIVE 2022-11-28 2027-12-31 - 8600 COMMODITY CIR, SUITE 124, ORLANDO, FL, 32819
G14000110221 FLORIDA LEAK LOCATORS EXPIRED 2014-10-31 2024-12-31 - 8600 COMMODITY CIR, 124, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-07-18 MATA SCHWANK, JUAN FRANCISCO -
CHANGE OF PRINCIPAL ADDRESS 2019-07-09 8600 Commodity Circle, Suite 124, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2019-07-09 8600 Commodity Circle, Suite 124, ORLANDO, FL 32819 -
LC AMENDMENT 2019-03-29 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-29 8600 Commodity Circle, Suite 124, ORLANDO, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-20
AMENDED ANNUAL REPORT 2019-07-18
ANNUAL REPORT 2019-07-09
LC Amendment 2019-03-29
ANNUAL REPORT 2018-01-25

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
115452.00
Total Face Value Of Loan:
115452.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$115,452
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$115,452
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$116,667.45
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $105,452
Utilities: $5,000
Rent: $5,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State