Search icon

KREYOL PRODUCTIONS, L.L.C - Florida Company Profile

Company Details

Entity Name: KREYOL PRODUCTIONS, L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KREYOL PRODUCTIONS, L.L.C 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: 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: 07 Jan 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Mar 2024 (a year ago)
Document Number: L19000008496
FEI/EIN Number 83-2556054

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

Address: 2215 N Military Trail Ste C, WEST PALM BEACH, FL, 33409, US
Mail Address: 2215 N Military Trail Ste C, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUSTRA VALENTIN C Manager 220 par dr, WEST PALM BEACH, FL, 33411
BELLEVUE EVENS Manager 220 PAR DR, ROYAL PALM BEACH, FL, 33411
CAZEAU EDSON Agent 4162 WINNIPEG WAY, WEST PALM BEACH, FL, 33409

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000030052 ALL STATE MULTI-SERVICES ACTIVE 2025-02-28 2030-12-31 - 2215 N MILITARY TRAIL STE C, WEST PALM BEACH, FL, 33409
G19000016990 ALL STATE MULTI-SERVICES ACTIVE 2019-02-01 2030-12-31 - 2215 N MILITARY TRAIL STE C, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-12-07 - -
REGISTERED AGENT NAME CHANGED 2020-12-07 CAZEAU, EDSON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-11-07 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-12
REINSTATEMENT 2024-03-20
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-12-07
LC Amendment 2019-11-07
Florida Limited Liability 2019-01-07

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100000
Current Approval Amount:
100000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100945.21
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100000
Current Approval Amount:
100000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100805.48

Date of last update: 02 Jun 2025

Sources: Florida Department of State