Search icon

KLOOZED LLC - Florida Company Profile

Company Details

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

KLOOZED 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: 17 Sep 2015 (10 years ago)
Document Number: L15000158727
FEI/EIN Number 47-5117779

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

Address: 1522 Hwy 41 N, Inverness, FL, 34450, US
Mail Address: 8650 S Pleasant Grove Rd., Inverness, FL, 34452, US
ZIP code: 34450
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVER & CO. PA CERTIFIED PUBLIC ACCTS Agent 181 N BROAD STREET, BROOKSVILLE, FL, 34601
Kingree Diana Manager 1522 Hwy 41 N, Inverness, FL, 34450
Kingree Christopher Manager 1522 Hwy 41 N, Inverness, FL, 34450

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000131635 SMD BRAND SERVICES ACTIVE 2019-12-12 2029-12-31 - 8650 S PLEASANT GROVE RD, INVERNESS, FL, 34452
G16000035091 44 TACKLE CO. ACTIVE 2016-04-06 2026-12-31 - PO BOX 1072, INVERNESS, FL, 34451

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-10 1522 Hwy 41 N, Inverness, FL 34450 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-21 1522 Hwy 41 N, Inverness, FL 34450 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000102236 ACTIVE 1000000945776 CITRUS 2023-03-03 2043-03-08 $ 9,612.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829
J22000517989 ACTIVE 1000000936375 CITRUS 2022-11-02 2032-11-09 $ 367.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829
J22000517872 ACTIVE 1000000936364 CITRUS 2022-11-02 2042-11-09 $ 15,076.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829
J22000279630 ACTIVE 1000000925399 CITRUS 2022-06-06 2042-06-08 $ 2,328.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817
J20000411112 TERMINATED 1000000870408 CITRUS 2020-12-11 2040-12-16 $ 964.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817
J20000411203 TERMINATED 1000000870421 CITRUS 2020-12-11 2030-12-16 $ 735.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817
J19000653756 TERMINATED 1000000842151 CITRUS 2019-09-26 2029-10-02 $ 1,569.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J19000653749 TERMINATED 1000000842150 CITRUS 2019-09-26 2039-10-02 $ 3,414.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J19000639607 TERMINATED 1000000841421 CITRUS 2019-09-20 2039-09-25 $ 6,212.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J18000132266 ACTIVE 1000000777348 CITRUS 2018-03-22 2028-03-28 $ 389.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-21
Florida Limited Liability 2015-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6600417403 2020-05-14 0491 PPP 1522 HIGHWAY 41 N, INVERNESS, FL, 34450
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10775
Loan Approval Amount (current) 10775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address INVERNESS, CITRUS, FL, 34450-0900
Project Congressional District FL-12
Number of Employees 12
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10885.11
Forgiveness Paid Date 2021-05-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State