Search icon

KINGDOM POKE LLC - Florida Company Profile

Company Details

Entity Name: KINGDOM POKE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KINGDOM POKE 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: 31 May 2019 (6 years ago)
Date of dissolution: 24 Oct 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Oct 2023 (a year ago)
Document Number: L19000145759
FEI/EIN Number 84-1958575

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

Mail Address: 8615 COMMODITY CIRCLE, SUITE 11, ORLANDO, FL, 32819, US
Address: 15771 S APOPKA VINELAND RD, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONSECA RODRIGUES RENAN Authorized Member 7713 JAILENE DR, WINDERMERE, FL, 34786
EXPAT CONSULTING CORP Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000109594 PCG ARTISANAL BURGUERS ACTIVE 2022-09-07 2027-12-31 - 8615 COMMODITY CIRCLE STE 11, ORLANDO, FL, 32819
G21000005116 PCG ARTISANAL BURGUERS ACTIVE 2021-01-11 2026-12-31 - 8615 COMMODITY CIRCLE STE 11, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-24 - -
CHANGE OF MAILING ADDRESS 2022-03-23 15771 S APOPKA VINELAND RD, # 5, ORLANDO, FL 32837 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 15771 S APOPKA VINELAND RD, # 5, ORLANDO, FL 32837 -
LC AMENDMENT 2019-11-06 - -

Documents

Name Date
Reg. Agent Resignation 2024-08-20
VOLUNTARY DISSOLUTION 2023-10-24
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-25
LC Amendment 2019-11-06
Florida Limited Liability 2019-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3348668310 2021-01-22 0491 PPS 15771 State Road 535, Orlando, FL, 32821-5605
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83161
Loan Approval Amount (current) 83161.54
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32821-5605
Project Congressional District FL-09
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83333.15
Forgiveness Paid Date 2021-11-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State