Search icon

DAVID K. COX, LLC - Florida Company Profile

Company Details

Entity Name: DAVID K. COX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVID K. COX, 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: 06 Jul 2000 (25 years ago)
Document Number: L00000008428
FEI/EIN Number 593659719

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

Address: 2830 NW 41ST STREET, SUITE D, GAINESVILLE, FL, 32606, US
Mail Address: 2830 NW 41ST STREET, SUITE D, GAINESVILLE, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX DAVID K Agent 2830 NW 41ST STREET, GAINESVILLE, FL, 32606
COX DAVID K Managing Member 2830 NW 41ST STREET, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-01-28 2830 NW 41ST STREET, SUITE D, GAINESVILLE, FL 32606 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-28 2830 NW 41ST STREET, SUITE D, GAINESVILLE, FL 32606 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-23 2830 NW 41ST STREET, SUITE D, GAINESVILLE, FL 32606 -
REGISTERED AGENT NAME CHANGED 2007-01-08 COX, DAVID K -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6903398305 2021-01-27 0491 PPS 2830 NW 41st St Ste D, Gainesville, FL, 32606-6667
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18375
Loan Approval Amount (current) 18375
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32606-6667
Project Congressional District FL-03
Number of Employees 1
NAICS code 621330
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 18506.39
Forgiveness Paid Date 2021-11-05
9098727105 2020-04-15 0491 PPP 2830 Northwest 41 Street Suite D, Gainesville, FL, 32606
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32606-0001
Project Congressional District FL-03
Number of Employees 1
NAICS code 453998
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 17635.68
Forgiveness Paid Date 2021-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State