Search icon

KETOGENIC.COM LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Dec 2019 (6 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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
19212.00
Total Face Value Of Loan:
19212.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19212
Current Approval Amount:
19212
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19452.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State