Search icon

COPPER CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: COPPER CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COPPER CAPITAL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Nov 2009 (15 years ago)
Date of dissolution: 27 Nov 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Nov 2024 (5 months ago)
Document Number: L09000109487
FEI/EIN Number 271352612

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

Address: 120 CELESTIAL WAY, JUNO BEACH, FL, 33408
Mail Address: 80657 Via Savona, La Quinta, CA, 92253, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001525698 3727 W. MAGNOLIA BLVD., #805, BURBANK, CA, 91507 3727 W. MAGNOLIA BLVD., #805, BURBANK, CA, 91507 818-769-7880

Filings since 2011-07-15

Form type D
File number 021-162929
Filing date 2011-07-15
File View File

Key Officers & Management

Name Role Address
JOHNSON KAREN A Manager 80657 Via Savona, La Quinta, CA, 92253
MARGARET JOHNSON Agent 120 CELESTIAL WAY, JUNO BEACH, FL, 33408

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-27 - -
REGISTERED AGENT NAME CHANGED 2018-10-22 MARGARET, JOHNSON -
REINSTATEMENT 2018-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2014-03-11 120 CELESTIAL WAY, JUNO BEACH, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2010-10-11 120 CELESTIAL WAY, ATTTN: KAREN JOHNSON, JUNO BEACH, FL 33408 -
REINSTATEMENT 2010-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-27
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-06
REINSTATEMENT 2018-10-22
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-22

Date of last update: 02 May 2025

Sources: Florida Department of State