Search icon

JOHN L. CODY, CPA, LLC - Florida Company Profile

Company Details

Entity Name: JOHN L. CODY, CPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN L. CODY, CPA, 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 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2021 (3 years ago)
Document Number: L05000044910
FEI/EIN Number 202800504

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

Address: 7911 RUSTY HOOK COURT, HUDSON, FL, 34667
Mail Address: 7911 RUSTY HOOI COURT, HUDSON, FL, 34667
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CODY JOHN L Managing Member 7911 RUSTY HOOK COURT, HUDSON, FL, 34667
CODY JOHN L Agent 7911 RUSTY HOOK COURT, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2015-04-29 - -
REGISTERED AGENT NAME CHANGED 2015-04-29 CODY, JOHN L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 7911 RUSTY HOOK COURT, HUDSON, FL 34667 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-21 7911 RUSTY HOOK COURT, HUDSON, FL 34667 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-11-10
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5070658801 2021-04-17 0455 PPS 7911 Rusty Hook Ct, Hudson, FL, 34667-1463
Loan Status Date 2023-02-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1390
Loan Approval Amount (current) 1390
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 Hudson, PASCO, FL, 34667-1463
Project Congressional District FL-12
Number of Employees 1
NAICS code 541211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Veteran
Forgiveness Amount -
Forgiveness Paid Date -
6062227407 2020-05-13 0455 PPP 7911 RUSTY HOOK COURT, HUDSON, FL, 34667
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6569
Loan Approval Amount (current) 6569
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HUDSON, PASCO, FL, 34667-0001
Project Congressional District FL-12
Number of Employees 1
NAICS code 541211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Veteran
Forgiveness Amount 6630.55
Forgiveness Paid Date 2021-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State