Search icon

BOBBIE COOPER LLC

Company Details

Entity Name: BOBBIE COOPER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Aug 2009 (15 years ago)
Date of dissolution: 19 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jan 2023 (2 years ago)
Document Number: L09000082018
FEI/EIN Number 270806420
Address: 15271 MCGREGOR BLVD, SUITE 16, FORT MYERS, FL, 33908
Mail Address: 15271 MCGREGOR BLVD, SUITE 16, FORT MYERS, FL, 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Cooper Roberta Lowner Agent 13980 VILLAGE CREEK DR, FORT MYERS, FL, 33908

Managing Member

Name Role Address
COOPER ROBERTA L Managing Member 13980 VILLAGE CREEK DR, FORT MYERS, FL, 33908

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000099599 MY PACK & SHIP EXPIRED 2012-10-11 2017-12-31 No data 15271 MCGREGOR BLVD STE 16, FORT MYERS, FL, 33908
G09000151089 PKG'S AND MORE EXPIRED 2009-08-31 2014-12-31 No data 13980 VILLAGE CREEK DR, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-19 No data No data
REINSTATEMENT 2019-10-15 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-15 Cooper, Roberta L, owner No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2010-04-12 15271 MCGREGOR BLVD, SUITE 16, FORT MYERS, FL 33908 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-19
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-07-30
ANNUAL REPORT 2020-01-20
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2851457302 2020-04-29 0455 PPP 15271 McGregor Blvd #16, Fort Myers, FL, 33908
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16641.17
Loan Approval Amount (current) 16641.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94636
Servicing Lender Name Achieva CU
Servicing Lender Address 1659 Virginia St, DUNEDIN, FL, 34698-7405
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33908-0800
Project Congressional District FL-19
Number of Employees 2
NAICS code 488991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94636
Originating Lender Name Achieva CU
Originating Lender Address DUNEDIN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16646.47
Forgiveness Paid Date 2021-02-10
2155368607 2021-03-13 0455 PPS 2557 Burns Ave N/A, Melbourne, FL, 32935-2745
Loan Status Date 2022-08-10
Loan Status Charged Off
Loan Maturity in Months 43
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2763
Loan Approval Amount (current) 2763
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Melbourne, BREVARD, FL, 32935-2745
Project Congressional District FL-08
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Feb 2025

Sources: Florida Department of State