Search icon

KEVO GITZ PRODUCTIONS LLC - Florida Company Profile

Company Details

Entity Name: KEVO GITZ PRODUCTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEVO GITZ PRODUCTIONS 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: 21 Dec 2017 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L17000260274
FEI/EIN Number 85-1667398

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

Address: 5737 Tuscany Terrace, Tamarac, FL, 33321, US
Mail Address: 5737 Tuscany Terrace, Tamarac, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS KEVAUN Manager 5737 Tuscany Terrace, Tamarac, FL, 33321
Williams Sabrina Manager 5737 Tuscany Terrace, Tamarac, FL, 33321
THOMPSON SHARON Manager 5737 Tuscany Terrace, Tamarac, FL, 33321
WILLIAMS KEVAUN Agent 5737 Tuscany Terrace, Tamarac, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 5737 Tuscany Terrace, Tamarac, FL 33321 -
CHANGE OF MAILING ADDRESS 2020-06-29 5737 Tuscany Terrace, Tamarac, FL 33321 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 5737 Tuscany Terrace, Tamarac, FL 33321 -

Documents

Name Date
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-06-27
Florida Limited Liability 2017-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7253608102 2020-07-23 0455 PPP 5737 Tuscany Terrace, Tamarac, FL, 33321-4457
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4439
Loan Approval Amount (current) 4439
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tamarac, BROWARD, FL, 33321-4457
Project Congressional District FL-20
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4458.82
Forgiveness Paid Date 2021-01-08
9996948306 2021-01-31 0455 PPS 5737 Tuscany Ter, Tamarac, FL, 33321-4461
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4439
Loan Approval Amount (current) 4439
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tamarac, BROWARD, FL, 33321-4461
Project Congressional District FL-20
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4456.27
Forgiveness Paid Date 2021-06-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State