Search icon

KINGDOM ACAI W.P. LLC - Florida Company Profile

Company Details

Entity Name: KINGDOM ACAI W.P. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KINGDOM ACAI W.P. 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: 02 Aug 2018 (7 years ago)
Date of dissolution: 15 Sep 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Sep 2023 (2 years ago)
Document Number: L18000185747
FEI/EIN Number 61-1898849

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

Address: 9245 MILEY DRIVE SUITE 140, WINTER GARDEN, FL, 34787, US
Mail Address: 9245 MILEY DRIVE SUITE 140, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTINO PEREIRA CLESTON Authorized Member 9245 MILEY DRIVE SUITE 140, WINTER GARDEN, FL, 34787
EXPAT CONSULTING CORP Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000096715 PCG ARTISANAL BURGERS ACTIVE 2022-08-16 2027-12-31 - 8035 CHILTON DR, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 9245 MILEY DRIVE SUITE 140, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2022-04-27 9245 MILEY DRIVE SUITE 140, WINTER GARDEN, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2019-09-19 8615 COMMODITY CIRCLE SUITE 11, ORLANDO, FL 32819 -
LC AMENDMENT 2019-06-03 - -

Documents

Name Date
Reg. Agent Resignation 2024-08-20
VOLUNTARY DISSOLUTION 2023-09-15
ANNUAL REPORT 2023-04-18
AMENDED ANNUAL REPORT 2022-08-03
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-18
AMENDED ANNUAL REPORT 2019-09-19
LC Amendment 2019-06-03
ANNUAL REPORT 2019-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4911997400 2020-05-11 0491 PPP 15771 S APOPKA VINELAND RD UNIT 1, ORLANDO, FL, 32837
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82500
Loan Approval Amount (current) 72789.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32837-2300
Project Congressional District FL-09
Number of Employees 6
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73153.7
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State