Search icon

COCHRAN LAW FIRM, P.L. - Florida Company Profile

Company Details

Entity Name: COCHRAN LAW FIRM, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COCHRAN LAW FIRM, P.L. 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: 03 Oct 2012 (13 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Jul 2013 (12 years ago)
Document Number: L12000126004
FEI/EIN Number 47-3786943

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

Address: 4700 Millenia Blvd., ORLANDO, FL, 32839, US
Mail Address: 7707 S. Orange Ave, #590391, ORLANDO, FL, 32859, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COCHRAN ALLISON Managing Member 7707 S. Orange Ave, ORLANDO, FL, 32859
COCHRAN ALLISON Agent 4700 Millenia Blvd., ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 4700 Millenia Blvd., Suite 500, ORLANDO, FL 32839 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 4700 Millenia Blvd., Suite 500, ORLANDO, FL 32839 -
CHANGE OF MAILING ADDRESS 2014-05-01 4700 Millenia Blvd., Suite 500, ORLANDO, FL 32839 -
LC AMENDMENT AND NAME CHANGE 2013-07-25 COCHRAN LAW FIRM, P.L. -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6920167301 2020-04-30 0491 PPP 7707 South Orange Avenue #590391, Orlando, FL, 32859
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3640
Loan Approval Amount (current) 3640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Orlando, ORANGE, FL, 32859-0001
Project Congressional District FL-09
Number of Employees 1
NAICS code 541110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3663.95
Forgiveness Paid Date 2021-02-16
8157318604 2021-03-24 0491 PPS 7707 S Orange Ave Unit 590391, Orlando, FL, 32859-7585
Loan Status Date 2021-08-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3637
Loan Approval Amount (current) 3637
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32859-7585
Project Congressional District FL-09
Number of Employees 1
NAICS code 922130
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3651.35
Forgiveness Paid Date 2021-08-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State