Search icon

KRAFT GC, LLC - Florida Company Profile

Company Details

Entity Name: KRAFT GC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KRAFT GC, 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: 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: 11 Feb 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2020 (5 years ago)
Document Number: L19000042237
FEI/EIN Number 833653594

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

Address: 349C 10TH ST N, Naples, FL, 34102, US
Mail Address: 349C 10TH ST N, Naples, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES ERIK R Chief Financial Officer 3923 SW 13TH AVE, CAPE CORAL, FL, 33914
GERARDO MONROY A Chief Operating Officer 5415 Benton Street, Lehigh Acres, FL, 33971
REYES ERIK R Agent 349C 10TH ST N, Naples, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-11 349C 10TH ST N, Naples, FL 34102 -
CHANGE OF MAILING ADDRESS 2022-01-11 349C 10TH ST N, Naples, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-11 349C 10TH ST N, Naples, FL 34102 -
REGISTERED AGENT NAME CHANGED 2020-09-30 REYES, ERIK R -
REINSTATEMENT 2020-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-04-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-09-30
LC Amendment 2019-04-25
Florida Limited Liability 2019-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3551348706 2021-03-31 0455 PPS 12990 Positano Cir, Naples, FL, 34105-4912
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 243172
Loan Approval Amount (current) 243172
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34105-4912
Project Congressional District FL-19
Number of Employees 20
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 246563.08
Forgiveness Paid Date 2022-08-25
1915917402 2020-05-05 0455 PPP 12990 Positano Circle 106, Naples, FL, 34105
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Naples, COLLIER, FL, 34105-0001
Project Congressional District FL-19
Number of Employees 20
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 151319.18
Forgiveness Paid Date 2021-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State