Search icon

KAS, LLC - Florida Company Profile

Company Details

Entity Name: KAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KAS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jun 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 07 May 2018 (7 years ago)
Document Number: L15000117230
FEI/EIN Number 47-4356627

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

Address: 1530 COUNTY LINE RD, Oak Hill, FL, 32759, US
Mail Address: 1530, County line rd, oak hill, FL, 32759, US
ZIP code: 32759
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schultz Krista A Manager 1530, oak hill, FL, 32759
GALLOWAY WM. MICHAEL Agent 2000 TOWN PLAZA CT, WINTER SPRINGS, FL, 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000113130 MIMI K'S BEACHSIDE CAFE' & MARKET EXPIRED 2019-10-18 2024-12-31 - 1409 N ATLANTIC AVE, NEW SMYRNA BEACH, FL, 32169
G19000013146 MIMI'S BEACHSIDE CAFE' & MARKET EXPIRED 2019-01-23 2024-12-31 - 1409 N ATLANTIC AVE, NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 1530 COUNTY LINE RD, Oak Hill, FL 32759 -
CHANGE OF MAILING ADDRESS 2021-03-22 1530 COUNTY LINE RD, Oak Hill, FL 32759 -
LC NAME CHANGE 2018-05-07 KAS, LLC -
REGISTERED AGENT NAME CHANGED 2016-10-18 GALLOWAY, WM. MICHAEL -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 2000 TOWN PLAZA CT, WINTER SPRINGS, FL 32708 -
LC DISSOCIATION MEM 2016-03-29 - -
LC STMNT OF AUTHORITY 2016-03-29 - -
LC AMENDMENT 2016-03-29 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-12-02
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-30
LC Name Change 2018-05-07
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8773787700 2020-05-01 0491 PPP 360 FLAGLER AVE, NEW SMYRNA BEACH, FL, 32169-2639
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2840
Loan Approval Amount (current) 2840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW SMYRNA BEACH, VOLUSIA, FL, 32169-2639
Project Congressional District FL-07
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2897.19
Forgiveness Paid Date 2022-05-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State