Search icon

KJ-WC, LLC - Florida Company Profile

Company Details

Entity Name: KJ-WC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KJ-WC, 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: 10 Jan 2018 (7 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: L18000008677
FEI/EIN Number 82-5329087

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

Mail Address: 42164 West Rummy Road, Maricopa, AZ, 85138, US
Address: 420 SOUTH RIVERSIDE AVENUE, SUITE 104, CROTON, NY, 10520, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role
KJ-PARENT COMPANY, LLC Manager
INCORP SERVICES, INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000022614 CAPITAL TACOS ACTIVE 2022-02-23 2027-12-31 - 42164 WEST RUMMY ROAD, MARICOPA, AZ, 85138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 2023-02-10 420 SOUTH RIVERSIDE AVENUE, SUITE 104, CROTON, NY 10520 -
LC AMENDMENT 2018-05-14 - -

Documents

Name Date
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-08
LC Amendment 2018-05-14
Florida Limited Liability 2018-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3418728300 2021-01-22 0455 PPS 27209 State Road 56, Wesley Chapel, FL, 33544-8832
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49400
Loan Approval Amount (current) 49400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188901
Servicing Lender Name The Bancorp Bank National Association
Servicing Lender Address 345 N Reid Place, Sioux Falls, SD, 57103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wesley Chapel, PASCO, FL, 33544-8832
Project Congressional District FL-15
Number of Employees 14
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 188901
Originating Lender Name The Bancorp Bank National Association
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49818.53
Forgiveness Paid Date 2021-11-24
4019927106 2020-04-12 0455 PPP 27209 State Road 56, Wesley Chapel, FL, 33544-8832
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35300
Loan Approval Amount (current) 35300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188901
Servicing Lender Name The Bancorp Bank National Association
Servicing Lender Address 345 N Reid Place, Sioux Falls, SD, 57103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Wesley Chapel, PASCO, FL, 33544-8832
Project Congressional District FL-15
Number of Employees 14
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188901
Originating Lender Name The Bancorp Bank National Association
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35714.77
Forgiveness Paid Date 2021-06-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State