Search icon

K & C CHEMISTRY LLC - Florida Company Profile

Company Details

Entity Name: K & C CHEMISTRY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

K & C CHEMISTRY 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: 23 Jul 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000189251
FEI/EIN Number 84-2916262

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

Address: 6335 ROCK CREEK CIR, ELLENTON, FL, 34222, US
Mail Address: 6335 ROCK CREEK CIR, ELLENTON, FL, 34222, US
ZIP code: 34222
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAZLOVA YULIYA Vice President 6335 Rock Creek Cir, Ellenton, FL, 34222
Bryan Koberg President 6335 Rock Creek Cir, Ellenton, FL, 34222
Walters Nicholas Agent 5266 Office Park Blvd. Suite 204, Bradenton, FL, 34203

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000123105 ARTHUR MURRAY LWR EXPIRED 2019-11-18 2024-12-31 - 10520 PORTAL XING,SUITE 185-186, BRADENTON, FL, 34211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-01-31 Walters, Nicholas -
REGISTERED AGENT ADDRESS CHANGED 2021-02-26 5266 Office Park Blvd. Suite 204, Bradenton, FL 34203 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-01 6335 ROCK CREEK CIR, ELLENTON, FL 34222 -
CHANGE OF MAILING ADDRESS 2019-10-01 6335 ROCK CREEK CIR, ELLENTON, FL 34222 -
LC NAME CHANGE 2019-08-22 K & C CHEMISTRY LLC -

Documents

Name Date
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-07-20
LC Name Change 2019-08-22
Florida Limited Liability 2019-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5947597405 2020-05-13 0455 PPP 10520 PORTAL XING STE 105, BRADENTON, FL, 34211-4912
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9050
Loan Approval Amount (current) 1850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BRADENTON, MANATEE, FL, 34211-0001
Project Congressional District FL-16
Number of Employees 3
NAICS code 711120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1864.8
Forgiveness Paid Date 2021-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State