Search icon

THE COOK GROUP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE COOK GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Dec 2005 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 07 Sep 2010 (15 years ago)
Document Number: L05000116750
FEI/EIN Number 030576425
Address: 617 FRONT STREET, KEY WEST, FL, 33040, US
Mail Address: 617 FRONT STREET, KEY WEST, FL, 33040, US
ZIP code: 33040
City: Key West
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK PHILIP E Managing Member 617 FRONT STREET, KEY WEST, FL, 33040
COOK KELLY L Managing Member 617 FRONT STREET, KEY WEST, FL, 33040
MCELDERRY JAMES R Managing Member 617 FRONT STREET, KEY WEST, FL, 33040
Yates Donald E Agent 611 Eaton Street, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000031238 SUNSET TIKI BAR ACTIVE 2010-04-08 2026-12-31 - 617 FRONT STREET, 617 FRONT ST., KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-07-20 Yates, Donald E -
REGISTERED AGENT ADDRESS CHANGED 2020-07-20 611 Eaton Street, KEY WEST, FL 33040 -
LC NAME CHANGE 2010-09-07 THE COOK GROUP, LLC -
LC AMENDMENT 2010-02-18 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-04-12
AMENDED ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-28

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
41045.00
Total Face Value Of Loan:
41045.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
103285.00
Total Face Value Of Loan:
103285.00
Date:
2018-01-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2018-01-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$103,285
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$103,285
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$104,421.13
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $103,285
Jobs Reported:
11
Initial Approval Amount:
$41,045
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,045
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,318.63
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $41,041
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State