Search icon

KODATT & CO. LLC - Florida Company Profile

Company Details

Entity Name: KODATT & CO. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KODATT & CO. 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: 22 Jan 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Feb 2020 (5 years ago)
Document Number: L20000028061
FEI/EIN Number 844455637

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

Address: 3567 ST. JOHNS AVENUE, JACKSONVILLE, FL, 32205, US
Mail Address: 3567 ST. JOHNS AVENUE, JACKSONVILLE, FL, 32205, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KODATT BENJAMIN D Authorized Member 4998 Ortega Blvd, Jacksonville, FL, 32210
KODATT MEGAN W Authorized Member 4998 Ortega Blvd, Jacksonville, FL, 32210
MEGAN KODATT W Agent 4998 Ortega Blvd, Jacksonville, FL, 32210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000015540 WILLIE'S ACTIVE 2020-02-03 2025-12-31 - 3567 ST JOHNS AVE, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-05 4998 Ortega Blvd, Jacksonville, FL 32210 -
LC AMENDMENT 2020-02-05 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-02-03
LC Amendment 2020-02-05
Florida Limited Liability 2020-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5055348706 2021-04-02 0491 PPS 3567 Saint Johns Ave, Jacksonville, FL, 32205-8445
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6600
Loan Approval Amount (current) 6600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32205-8445
Project Congressional District FL-04
Number of Employees 4
NAICS code 448130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94293
Originating Lender Name 121 Financial CU, A Division of VyStar Credit Union
Originating Lender Address Jacksonville, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6649.32
Forgiveness Paid Date 2022-01-03
8623977104 2020-04-15 0491 PPP 3567 St Johns Ave, JACKSONVILLE, FL, 32205
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3800
Loan Approval Amount (current) 3800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address JACKSONVILLE, DUVAL, FL, 32205-0500
Project Congressional District FL-04
Number of Employees 3
NAICS code 448130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94293
Originating Lender Name 121 Financial CU, A Division of VyStar Credit Union
Originating Lender Address Jacksonville, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3842.22
Forgiveness Paid Date 2021-05-26

Date of last update: 01 May 2025

Sources: Florida Department of State