Entity Name: | KART ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KART ENTERPRISES, 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. |
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: | 30 Apr 2018 (7 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L18000107442 |
FEI/EIN Number |
82-5502382
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 306 Duval St, Fort Walton Beach, FL, 32547, US |
Mail Address: | 5852 Deermont Dr, CRESTVIEW, FL, 32539, US |
ZIP code: | 32547 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRANT AUSTIN | Manager | 5852 Deermont Dr, CRESTVIEW, FL, 32539 |
Supertino Robert M | Manager | 5852 Deermont Dr, Crestview, FL, 32539 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000067554 | PLATINUM PERFORMANCE CENTER | EXPIRED | 2019-06-13 | 2024-12-31 | - | 5852 DEERMONT DR, CRESTVIEW, FL, 32539 |
G19000066370 | PLATINUM CERAMIC CENTER | EXPIRED | 2019-06-10 | 2024-12-31 | - | 5852 DEERMONT DR, CRESTVIEW, FL, 32539 |
G18000057947 | PLATINUM DETAIL & SHINE | EXPIRED | 2018-05-11 | 2023-12-31 | - | 6017 TRESTLE ST, CRESTVIEW, FL, 32536 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-03 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC REVOCATION OF DISSOLUTION | 2021-04-01 | - | - |
VOLUNTARY DISSOLUTION | 2021-01-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-09 | 306 Duval St, Fort Walton Beach, FL 32547 | - |
CHANGE OF MAILING ADDRESS | 2019-04-22 | 306 Duval St, Fort Walton Beach, FL 32547 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000626432 | ACTIVE | 1000000973529 | OKALOOSA | 2023-12-13 | 2043-12-20 | $ 8,702.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210 |
J23000248773 | ACTIVE | 1000000954105 | OKALOOSA | 2023-05-25 | 2043-06-02 | $ 9,162.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210 |
J22000192924 | ACTIVE | 1000000921055 | OKALOOSA | 2022-04-13 | 2042-04-20 | $ 2,238.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210 |
Name | Date |
---|---|
LC Revocation of Dissolution | 2021-04-01 |
VOLUNTARY DISSOLUTION | 2021-01-28 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-22 |
Florida Limited Liability | 2018-04-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5047567902 | 2020-06-15 | 0491 | PPP | 5852 DEERMONT DR, CRESTVIEW, FL, 32539-8171 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State