Search icon

KISSIMMEE SMOKE SHOP AND C-STORE LLC - Florida Company Profile

Company Details

Entity Name: KISSIMMEE SMOKE SHOP AND C-STORE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KISSIMMEE SMOKE SHOP AND C-STORE 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: 13 Feb 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Oct 2019 (6 years ago)
Document Number: L17000034177
FEI/EIN Number 84-3168943

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

Address: 3956 W TOWN CENTER BLVD PMB 207, ORLANDO, FL, 32837-6103, US
Mail Address: 3956 W Town Center Blvd, PMB 207, Orlando, FL, 32837, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ CARRENO VICENTE R Manager 3956 TOWN CENTER BLVD, ORLANDO, FL, 32837
SILEN ELISA Manager 3956 TOWN CENTER BLVD, ORLANDO, FL, 32837
VENELEGAL Agent 3956 W TOWN CENTER BLVD, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000021664 KISSIMMEE CONVENIENCE STORE ACTIVE 2020-02-18 2025-12-31 - 1901 W VINE STREET, SUITE A, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 3956 W TOWN CENTER BLVD, PMB 207, ORLANDO, FL 32837 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 3956 W TOWN CENTER BLVD PMB 207, ORLANDO, FL 32837-6103 -
CHANGE OF MAILING ADDRESS 2024-03-01 3956 W TOWN CENTER BLVD PMB 207, ORLANDO, FL 32837-6103 -
LC AMENDMENT 2019-10-15 - -
REGISTERED AGENT NAME CHANGED 2019-10-15 VENELEGAL -
REINSTATEMENT 2019-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-03-20 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-04
AMENDED ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-14
LC Amendment 2019-10-15
REINSTATEMENT 2019-04-17
LC Amendment 2017-03-20
Florida Limited Liability 2017-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1254097810 2020-05-01 0455 PPP 1901 W VINE ST, KISSIMMEE, FL, 34741
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address KISSIMMEE, OSCEOLA, FL, 34741-0001
Project Congressional District FL-09
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10116.39
Forgiveness Paid Date 2021-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State