Search icon

KARIMA'S CUISINE LLC - Florida Company Profile

Company Details

Entity Name: KARIMA'S CUISINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

KARIMA'S CUISINE 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: 11 Jul 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L19000178950
FEI/EIN Number 84-3142843

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

Address: 2709 UNIVERSITY SQUARE DR, TAMPA, FL 33612
Mail Address: 2709 UNIVERSITY SQUARE DR, TAMPA, FL 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTAN ZANON, KARIMA Agent 2709 UNIVERSITY SQUARE DR, TAMPA, FL 33612
COSTAN ZANON, KARIMA Manager 2709 UNIVERSITY SQUARE DR, TAMPA, FL 33612
COSTAN ZANON, JULIEN Manager 2709 UNIVERSITY SQUARE DR, TAMPA, FL 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000150776 LE CASA ACTIVE 2020-11-25 2025-12-31 - 2709 UNIVERSITY SQUARE DR, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-30 - -
REGISTERED AGENT NAME CHANGED 2021-09-30 COSTAN ZANON, KARIMA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-23 2709 UNIVERSITY SQUARE DR, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2020-05-23 2709 UNIVERSITY SQUARE DR, TAMPA, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-23 2709 UNIVERSITY SQUARE DR, TAMPA, FL 33612 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000374736 ACTIVE 1000000961007 HILLSBOROU 2023-08-04 2043-08-09 $ 4,262.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000384131 ACTIVE 1000000961009 HILLSBOROU 2023-08-04 2033-08-16 $ 1,506.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000374744 ACTIVE 1000000961008 HILLSBOROU 2023-08-04 2043-08-09 $ 19,096.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-05-23
Florida Limited Liability 2019-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5021317801 2020-05-29 0455 PPP 2709 university square dr, Tampa, FL, 33612-5513
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 7000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Tampa, HILLSBOROUGH, FL, 33612-5513
Project Congressional District FL-15
Number of Employees 2
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7111.04
Forgiveness Paid Date 2022-01-04

Date of last update: 16 Feb 2025

Sources: Florida Department of State