Entity Name: | KC CUBAN FOOD LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KC CUBAN FOOD 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Oct 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Dec 2020 (4 years ago) |
Document Number: | L18000231724 |
FEI/EIN Number |
83-2091837
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
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 |
TRUJILLO PILOTO JOAN | Agent | 6309 fairway blvd, Apollo beach, FL, 33572 |
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 | - | 6943 W HILLSBOROUGH AVE, TAMPA, FL, 33634 |
G23000114516 | NOVENTA MILLAS PIZZERIA | ACTIVE | 2023-09-16 | 2028-12-31 | - | 7730 PALM RIVER RD, TAMPA, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-09-13 | 7730 Palm River Rd, Tampa, FL 33619 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 7730 Palm River Rd, Tampa, FL 33619 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-12-23 | 6309 fairway blvd, Apollo beach, FL 33572 | - |
REINSTATEMENT | 2020-12-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-28 | TRUJILLO PILOTO, JOAN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2018-10-15 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State