Search icon

KANDOOIT, LLC - Florida Company Profile

Company Details

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

KANDOOIT, 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: 05 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2022 (3 years ago)
Document Number: L17000122106
FEI/EIN Number 82-2311666

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

Address: 2157 LAKE SIDE AVE, DAVENPORT, FL, 33837, US
Mail Address: 2157 LAKE SIDE AVE, DAVENPORT, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATYAL VIPUL Manager 2893 executive park drive, weston, FL, 33331
KATYAL VIPUL Agent 2893 executive park drive, weston, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000054064 GOT2 ACTIVE 2024-04-23 2029-12-31 - 2157 LAKE SIDE AVENUE, DAVENPORT, FL, 33837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-04 2157 LAKE SIDE AVE, DAVENPORT, FL 33837 -
CHANGE OF MAILING ADDRESS 2022-06-04 2157 LAKE SIDE AVE, DAVENPORT, FL 33837 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 2893 executive park drive, Suite 110, weston, FL 33331 -
REINSTATEMENT 2022-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-11-30 - -
REGISTERED AGENT NAME CHANGED 2018-11-30 KATYAL, VIPUL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-05
REINSTATEMENT 2022-02-01
REINSTATEMENT 2020-10-12
ANNUAL REPORT 2019-02-20
REINSTATEMENT 2018-11-30
Florida Limited Liability 2017-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8409507908 2020-06-18 0455 PPP 20871 JOHNSON ST., STE 116, PEMBROKE PINES, FL, 33029-1916
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12478
Loan Approval Amount (current) 12478
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PEMBROKE PINES, BROWARD, FL, 33029-1916
Project Congressional District FL-25
Number of Employees 2
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12589.75
Forgiveness Paid Date 2021-05-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State