Search icon

HAPPY COMPUTERS, LLC

Company Details

Entity Name: HAPPY COMPUTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2023 (a year ago)
Document Number: L07000006690
FEI/EIN Number 562671975
Address: 135 JOHN SIMS PARKWAY EAST, NICEVILLE, FL, 32578, US
Mail Address: 135 JOHN SIMS PARKWAY EAST, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
Abel Crystal Agent 770 John Sims Parkway East, Niceville, FL, 32578

Managing Member

Name Role Address
ADAMS MICHAEL A Managing Member 357 Glendale Ave., Niceville, FL, 32578

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 Abel, Crystal No data
REINSTATEMENT 2023-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 770 John Sims Parkway East, Niceville, FL 32578 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 135 JOHN SIMS PARKWAY EAST, NICEVILLE, FL 32578 No data
CHANGE OF MAILING ADDRESS 2019-02-06 135 JOHN SIMS PARKWAY EAST, NICEVILLE, FL 32578 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001491761 TERMINATED 1000000536476 OKALOOSA 2013-09-16 2033-10-03 $ 3,375.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-09-28
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1141818801 2021-04-09 0491 PPS 135 John Sims Pkwy E, Niceville, FL, 32578-2019
Loan Status Date 2022-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13082.45
Loan Approval Amount (current) 13082.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Niceville, OKALOOSA, FL, 32578-2019
Project Congressional District FL-01
Number of Employees 3
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13246.25
Forgiveness Paid Date 2022-07-14
9602967706 2020-05-01 0491 PPP 135 E John Sims Pkwy, Niceville, FL, 32578-2019
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13082.45
Loan Approval Amount (current) 13082.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Niceville, OKALOOSA, FL, 32578-2019
Project Congressional District FL-01
Number of Employees 3
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13259.15
Forgiveness Paid Date 2021-09-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State