Search icon

KEKE'S COFFEE LLC - Florida Company Profile

Company Details

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

KEKE'S COFFEE 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: 25 Apr 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000104911
FEI/EIN Number NOT APPLICABLE

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

Address: 309 sw 5th Ave, Delray Beach, FL, 33444, US
Mail Address: 309 sw 5th Ave, Delray Beach, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORTILUS KETTELIE Manager 309 sw 5th Ave, Delray Beach, FL, 33444
DORTILUS KETTELIE Agent 309 sw 5th Ave, Delray Beach, FL, 33444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000053361 SPLENDID TEA ACTIVE 2021-04-19 2026-12-31 - 309 SW 5TH AVE, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-06-10 309 sw 5th Ave, Delray Beach, FL 33444 -
REGISTERED AGENT NAME CHANGED 2020-06-10 DORTILUS, KETTELIE -
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 309 sw 5th Ave, Delray Beach, FL 33444 -
REINSTATEMENT 2020-06-10 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 309 sw 5th Ave, Delray Beach, FL 33444 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000618151 TERMINATED 1000000909164 PALM BEACH 2021-11-29 2041-12-01 $ 1,508.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
REINSTATEMENT 2022-10-11
ANNUAL REPORT 2021-04-19
REINSTATEMENT 2020-06-10
Florida Limited Liability 2018-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2704428605 2021-03-15 0455 PPP 309 SW 5th Ave, Delray Beach, FL, 33444-2405
Loan Status Date 2023-11-10
Loan Status Charged Off
Loan Maturity in Months 20
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143422
Loan Approval Amount (current) 143422
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33444-2405
Project Congressional District FL-22
Number of Employees 7
NAICS code 812990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State