Search icon

K&J CARIBBEAN MARKET LLC - Florida Company Profile

Company Details

Entity Name: K&J CARIBBEAN MARKET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

K&J CARIBBEAN MARKET 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: 18 May 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Jul 2019 (6 years ago)
Document Number: L16000097611
FEI/EIN Number 81-2666432

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

Address: 7629 N 56TH ST, TEMPLE TERRACE, FL, 33617, US
Mail Address: 7629 N 56TH ST, TEMPLE TERRACE, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAINTVIL AGUSTO Manager 718 10TH ST W, PALMETTO, FL, 34221
AZOR LOUISEUL Agent 13052 TERRACE SPRINGS DR, TAMPA, FL, 33637

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000078953 XTRA BITEZ ACTIVE 2023-07-03 2028-12-31 - 7625 N 56TH ST, TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 13052 TERRACE SPRINGS DR, TAMPA, FL 33637 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 7629 N 56TH ST, TEMPLE TERRACE, FL 33617 -
CHANGE OF MAILING ADDRESS 2020-06-29 7629 N 56TH ST, TEMPLE TERRACE, FL 33617 -
LC AMENDMENT 2019-07-08 - -
REGISTERED AGENT NAME CHANGED 2019-07-08 AZOR, LOUISEUL -
REINSTATEMENT 2019-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000373985 TERMINATED 1000000960872 HILLSBOROU 2023-08-04 2043-08-09 $ 21,027.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000185314 TERMINATED 1000000950691 HILLSBOROU 2023-04-19 2043-04-26 $ 16,237.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000038943 ACTIVE 1000000941786 HILLSBOROU 2023-01-24 2043-01-25 $ 18,787.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
LC Amendment 2019-07-08
REINSTATEMENT 2019-04-08
Florida Limited Liability 2016-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8042227300 2020-05-01 0455 PPP 7609 N 56TH ST, TAMPA, FL, 33617
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33617-1000
Project Congressional District FL-15
Number of Employees 6
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17694.18
Forgiveness Paid Date 2021-07-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State