Search icon

KONA APARTMENTS LLC - Florida Company Profile

Company Details

Entity Name: KONA APARTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KONA APARTMENTS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Jul 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L17000156069
FEI/EIN Number 82-2268545

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

Address: 8447 DUNHAM STATION DR, TAMPA, FL, 33647, US
Mail Address: 8447 DUNHAM STATION DR, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMIN CHIRAG Manager 8447 DUNHAM STATION DR, TAMPA, FL, 33647
Amin Chirag Agent 8447 DUNHAM STATION DR, TAMPA, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000104769 ASHTON GLEN APARTMENTS EXPIRED 2017-09-21 2022-12-31 - 8447 DUNHAM STATION DR., TAMPA, FL, 33647
G17000079563 THE OAKS APARTMENTS EXPIRED 2017-07-25 2022-12-31 - 8447 DUNHAM STATION DR, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-27 Amin, Chirag -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 8447 DUNHAM STATION DR, TAMPA, FL 33647 -
LC AMENDMENT 2017-09-13 - -
LC AMENDMENT 2017-07-31 - -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-30
LC Amendment 2017-09-13
LC Amendment 2017-07-31
Florida Limited Liability 2017-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7563677002 2020-04-07 0455 PPP 8447 Dunham Station Dr, TAMPA, FL, 33647-3339
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19940
Loan Approval Amount (current) 19940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33647-3339
Project Congressional District FL-15
Number of Employees 16
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20189.11
Forgiveness Paid Date 2021-07-19
1538028308 2021-01-17 0455 PPS 8447 Dunham Station Dr, Tampa, FL, 33647-3339
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16230
Loan Approval Amount (current) 16230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33647-3339
Project Congressional District FL-15
Number of Employees 4
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16390.08
Forgiveness Paid Date 2022-01-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State