Search icon

KETOGENIC.COM LLC - Florida Company Profile

Company Details

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

KETOGENIC.COM 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: 01 Nov 2016 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Dec 2019 (5 years ago)
Document Number: L16000199986
FEI/EIN Number 81-4424789

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

Address: 9051 Florida Mining Blvd Ste 102, TAMPA, FL, 33634, US
Mail Address: 9051 Florida Mining Blvd Ste 102, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON JACOB MDR Authorized Member 5850 W Cypress St, TAMPA, FL, 33607
LOWERY RYAN P Authorized Member C/O RYAN LOWERY, Tampa, FL, 33607
GRIMAUDO NICHOLAS JESQ. Agent 911 CHESTNUT STREET, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-20 9051 Florida Mining Blvd Ste 102, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2024-09-20 9051 Florida Mining Blvd Ste 102, TAMPA, FL 33634 -
LC STMNT OF RA/RO CHG 2019-12-19 - -
REGISTERED AGENT ADDRESS CHANGED 2019-12-19 911 CHESTNUT STREET, CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 2019-12-19 GRIMAUDO, NICHOLAS J., ESQ. -
REINSTATEMENT 2017-12-04 - -
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
J21000229579 TERMINATED 1000000885742 HILLSBOROU 2021-04-23 2041-05-12 $ 2,375.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-29
CORLCRACHG 2019-12-19
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-24
REINSTATEMENT 2017-12-04
Florida Limited Liability 2016-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6629587706 2020-05-01 0455 PPP 4424 WALTHAM DR, TAMPA, FL, 33634-7346
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19212
Loan Approval Amount (current) 19212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33634-7346
Project Congressional District FL-14
Number of Employees 5
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19452.94
Forgiveness Paid Date 2021-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State