Search icon

KING DISTRIBUTING & CONCESSIONS LLC - Florida Company Profile

Company Details

Entity Name: KING DISTRIBUTING & CONCESSIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KING DISTRIBUTING & CONCESSIONS 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: 17 Feb 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jul 2023 (2 years ago)
Document Number: L20000053934
FEI/EIN Number 90-0897305

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

Address: 20862 Torre Del Lago Street, Estero, FL, 33928, US
Mail Address: PO BOX 1167, ESTERO, FLORIDA, AL, 33929, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIANINO SALVATORE E Chief Executive Officer 20862 Torre Del Lago Street, Estero, FL, 33928
GIANINO SALVATORE E Agent 20862 Torre Del Lago Street, Estero, FL, 33928

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-07-12 - -
REGISTERED AGENT NAME CHANGED 2023-07-12 GIANINO, SALVATORE E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 20862 Torre Del Lago Street, Estero, FL 33928 -
CHANGE OF MAILING ADDRESS 2021-02-02 20862 Torre Del Lago Street, Estero, FL 33928 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 20862 Torre Del Lago Street, Estero, FL 33928 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
REINSTATEMENT 2023-07-12
ANNUAL REPORT 2021-02-02
Florida Limited Liability 2020-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3197998807 2021-04-14 0455 PPP 20862 Torre Del Lago Street null 20862 Torre Del Lago Street null, Estero, FL, 33928
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26367
Loan Approval Amount (current) 26367
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Estero, LEE, FL, 33928
Project Congressional District FL-19
Number of Employees 1
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26510.03
Forgiveness Paid Date 2021-11-05
5840827402 2020-05-13 0455 PPP 20862 Torre Del Lago Street, Estero, FL, 33928-5604
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14900
Loan Approval Amount (current) 14900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Estero, LEE, FL, 33928-5604
Project Congressional District FL-19
Number of Employees 1
NAICS code 532490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15107.78
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State