Search icon

KIM PHAM LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KIM PHAM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KIM PHAM 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: 25 May 2022 (3 years ago)
Document Number: L22000243012
FEI/EIN Number 88-2912596

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

Address: 605 TERRANOVA DRIVE, WINTER HAVEN, FL, 33884
Mail Address: 605 TERRANOVA DRIVE, WINTER HAVEN, FL, 33884
ZIP code: 33884
City: Winter Haven
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHAM KIM Manager 605 TERRANOVA DRIVE, WINTER HAVEN, FL, 33884
PHAM KIM Agent 605 TERRANOVA DRIVE, WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-30 - -

Court Cases

Title Case Number Docket Date Status
U.S. BANK, N.A. etc., VS ADRIANA FERNANDEZ, etc., et al., 3D2012-2227 2012-08-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-77884

Parties

Name U.S. Bank, N.A.
Role Appellant
Status Active
Representations RONALD M. GACHE
Name ROBERT E. PAIGE
Role Appellee
Status Active
Name KIM PHAM LLC
Role Appellee
Status Active
Name ADRIANA BLANCO
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-25
Type Record
Subtype Returned Records
Description Returned Records ~ 1 VOLUME.
Docket Date 2013-05-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-05-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-04-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-04-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-04-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of U.S. Bank, N.A.
Docket Date 2013-03-28
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2013-03-21
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24)
Docket Date 2013-03-18
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ with 3D12-1228, 3D12-2229
On Behalf Of U.S. Bank, N.A.
Docket Date 2013-02-27
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of U.S. Bank, N.A.
Docket Date 2013-01-28
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2012-11-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Ronald M. Gache 699306
Docket Date 2012-11-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of U.S. Bank, N.A.
Docket Date 2012-11-07
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2012-10-08
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation denied (OD24)
Docket Date 2012-09-20
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 3D12-1228, AND 3D12-2229
On Behalf Of U.S. Bank, N.A.
Docket Date 2012-09-12
Type Notice
Subtype Notice
Description Notice ~ designation of email addresses
Docket Date 2012-08-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of U.S. Bank, N.A.

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-07-24
Florida Limited Liability 2022-05-25

USAspending Awards / Financial Assistance

Date:
2021-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6540.00
Total Face Value Of Loan:
6540.00
Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6746.00
Total Face Value Of Loan:
6746.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$6,540
Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,540
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,585.33
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $6,540
Jobs Reported:
1
Initial Approval Amount:
$6,746
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,746
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$6,775.57
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $6,745

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State