Search icon

KARLITO W HOLDCO LLC - Florida Company Profile

Company Details

Entity Name: KARLITO W HOLDCO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KARLITO W HOLDCO 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: 17 Oct 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: L18000244815
FEI/EIN Number 83-2489827

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

Address: 429 Lenox Ave, Miami Beach, FL, 33139, UN
Mail Address: 1200 WEST AVENUE #827, MIAMI BEACH, FL, 33139, UN
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARREN TERRY Manager 429 lenox ave., Miami Beach, FL, 33139
Filion Maggie Manager 1200 West Avenue, Miami Beach, FL, 33139
Filion Maggie Agent 429 Lenox Avenue, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000021043 BE TRILOGY ACTIVE 2022-02-18 2027-12-31 - 429 LENOX AVE., MIAMI BEACH, FL, 33139
G21000077449 SUNDAMENTAL, LLC ACTIVE 2021-06-09 2026-12-31 - 1815 PURDY AVE., C/O TERRY WARREN, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-18 429 Lenox Ave, Miami Beach, FL 33139 UN -
REGISTERED AGENT NAME CHANGED 2020-09-18 Filion, Maggie -
REGISTERED AGENT ADDRESS CHANGED 2019-12-13 429 Lenox Avenue, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2019-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2022-02-15
ANNUAL REPORT 2020-09-18
REINSTATEMENT 2019-12-13
Florida Limited Liability 2018-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8431377902 2020-06-18 0491 PPP 101 South Garland Avenue, Orlando, FL, 32801-3275
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25600
Loan Approval Amount (current) 25600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Orlando, ORANGE, FL, 32801-3275
Project Congressional District FL-10
Number of Employees 8
NAICS code 221118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26016.71
Forgiveness Paid Date 2022-02-03
7625228304 2021-01-28 0491 PPS 1317 Edgewater Dr # 1447, Orlando, FL, 32804-6350
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25600
Loan Approval Amount (current) 25600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32804-6350
Project Congressional District FL-10
Number of Employees 8
NAICS code 221114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25792
Forgiveness Paid Date 2021-11-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State