Search icon

KOPPIA IMAGES, LLC - Florida Company Profile

Company Details

Entity Name: KOPPIA IMAGES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KOPPIA IMAGES, 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: 22 May 2000 (25 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L00000006632
FEI/EIN Number 593649891

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

Address: 2517 CROOKED CREEK PT., MIDDLEBURG, FL, 32068
Mail Address: P.O. BOX 0428, ORANGE PARK, FL, 32067
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILER JIM C Manager 2517 CROOKED CREEK PT., MIDDLEBURG, FL, 32068
SILER KUMARI P Manager 2517 CROOKED CREEK PT., MIDDLEBURG, FL, 32068
SILER JIM Agent 2517 CROOKED CREEK PT., MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-28 - -
REGISTERED AGENT NAME CHANGED 2021-03-28 SILER, JIM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2001-08-24 2517 CROOKED CREEK PT., MIDDLEBURG, FL 32068 -
REGISTERED AGENT ADDRESS CHANGED 2001-08-24 2517 CROOKED CREEK PT., MIDDLEBURG, FL 32068 -

Documents

Name Date
REINSTATEMENT 2021-03-28
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-04-03
ANNUAL REPORT 2009-05-02
ANNUAL REPORT 2008-04-20
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-01-29
ANNUAL REPORT 2004-01-31
LIMITED LIABILITY CORPORATION 2003-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4860408807 2021-04-16 0491 PPP 2517 Crooked Creek Pt, Middleburg, FL, 32068-5701
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middleburg, CLAY, FL, 32068-5701
Project Congressional District FL-04
Number of Employees 5
NAICS code 561439
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50293.06
Forgiveness Paid Date 2022-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State