Search icon

COPE MEDICAL COMPANY LLC - Florida Company Profile

Company Details

Entity Name: COPE MEDICAL COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COPE MEDICAL COMPANY 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: 05 Jan 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Dec 2016 (8 years ago)
Document Number: L10000001243
FEI/EIN Number 270749962

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

Address: 4389 OLD BAYOU TRAIL, DESTIN, FL, 32541, US
Mail Address: 4389 OLD BAYOU TRAIL, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLUEPOINT FINANCIAL LLC Agent -
COPE JOSEPH D II Managing Member 4389 OLD BAYOU TRAIL, DESTIN, FL, 32541
COPE KATHRYN M Manager 4389 OLD BAYOU TRAIL, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-21 BluePoint Financial, LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 151 REGIONS WAY STE 3D, DESTIN, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 4389 OLD BAYOU TRAIL, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2019-04-30 4389 OLD BAYOU TRAIL, DESTIN, FL 32541 -
REINSTATEMENT 2016-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-12-23
ANNUAL REPORT 2015-02-21

USAspending Awards / Financial Assistance

Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
18100.00
Total Face Value Of Loan:
18100.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18100
Current Approval Amount:
18100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18396.64

Date of last update: 01 Jun 2025

Sources: Florida Department of State