Search icon

KC CUBAN FOOD LLC

Company Details

Entity Name: KC CUBAN FOOD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Oct 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Dec 2020 (4 years ago)
Document Number: L18000231724
FEI/EIN Number 83-2091837
Address: 7730 Palm River Rd, Tampa, FL, 33619, US
Mail Address: 6309 Fairway Blvd, Apollo Beach, FL, 33572, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
TRUJILLO PILOTO JOAN Agent 6309 fairway blvd, Apollo beach, FL, 33572

Manager

Name Role Address
Trujillo piloto Joan Manager 6309 fairway blvd, Apollo Beach, FL, 33572
VIVES ARAGON NAYLET Manager 6309 Fairway Blvd, Apollo Beach, FL, 33572

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000006972 NOVENTA MILLAS PIZZERIA 2 ACTIVE 2024-01-11 2029-12-31 No data 6943 W HILLSBOROUGH AVE, TAMPA, FL, 33634
G23000114516 NOVENTA MILLAS PIZZERIA ACTIVE 2023-09-16 2028-12-31 No data 7730 PALM RIVER RD, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-13 7730 Palm River Rd, Tampa, FL 33619 No data
CHANGE OF MAILING ADDRESS 2021-04-30 7730 Palm River Rd, Tampa, FL 33619 No data
REGISTERED AGENT ADDRESS CHANGED 2020-12-23 6309 fairway blvd, Apollo beach, FL 33572 No data
REINSTATEMENT 2020-12-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-10-28 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-28 TRUJILLO PILOTO, JOAN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
LC AMENDMENT 2018-10-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000088615 TERMINATED 1000000978634 HILLSBOROU 2024-02-01 2044-02-14 $ 757.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000023778 TERMINATED 1000000974445 HILLSBOROU 2023-12-22 2044-01-10 $ 19,839.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000838514 TERMINATED 1000000849610 HILLSBOROU 2019-11-26 2039-12-26 $ 666.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-09-13
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-12-23
REINSTATEMENT 2019-10-28
LC Amendment 2018-10-15
Florida Limited Liability 2018-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4961827709 2020-05-01 0455 PPP 1512 SEAGULL BAY WAY, BRANDON, FL, 33511-1268
Loan Status Date 2021-12-17
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 788
Loan Approval Amount (current) 788
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BRANDON, HILLSBOROUGH, FL, 33511-1268
Project Congressional District FL-16
Number of Employees 2
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Feb 2025

Sources: Florida Department of State