Search icon

KEKE'S TEMPLE TERRACE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KEKE'S TEMPLE TERRACE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEKE'S TEMPLE TERRACE, 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: 07 Nov 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2018 (7 years ago)
Document Number: L17000230617
FEI/EIN Number APPLIED FOR

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

Address: 13614 Bruce B. Downs Blvd., Tampa, FL, 33613, US
Mail Address: 13614 Bruce B. Downs Blvd., Tampa, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLOBAL INVESTORS GROUP USA LLC Manager -
ALRifaie Suhail President 13614 Bruce B. Downs Blvd., Tampa, FL, 33613
Mohammad Abu Khalil Manager 13614 Bruce B. Downs Blvd., Tampa, FL, 33613
ALRIFAIE SUHAIL Agent 6704 PARKE EAST BLVD, TAMPA, FL, 33610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000006551 KEKE'S BREAKFAST CAFE EXPIRED 2018-01-12 2023-12-31 - 6704 PARKE EAST BLVD, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-06 13614 Bruce B. Downs Blvd., Tampa, FL 33613 -
CHANGE OF MAILING ADDRESS 2020-06-06 13614 Bruce B. Downs Blvd., Tampa, FL 33613 -
REINSTATEMENT 2018-10-01 - -
REGISTERED AGENT NAME CHANGED 2018-10-01 ALRIFAIE, SUHAIL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-24
REINSTATEMENT 2018-10-01
Florida Limited Liability 2017-11-07

USAspending Awards / Financial Assistance

Date:
2020-08-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-11
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:
174235.00
Total Face Value Of Loan:
174235.00
Date:
2018-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
95000.00
Total Face Value Of Loan:
842000.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
220279.5
Current Approval Amount:
220279.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
223155.37
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
174235
Current Approval Amount:
174235
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
176016.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State