Search icon

SPAIN & COOPER HOMES, LLC - Florida Company Profile

Company Details

Entity Name: SPAIN & COOPER HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPAIN & COOPER HOMES, 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: 28 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 2014 (11 years ago)
Document Number: L12000149036
FEI/EIN Number 461479351

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

Address: 14245 SW 4th Pl, NEWBERRY, FL, 32669, US
Mail Address: 14245 SW 4th Pl, NEWBERRY, FL, 32669, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER MICHAEL J Manager 14245 SW 4th Pl, NEWBERRY, FL, 32669
Riggins Tyson Manager 14245 SW 4th Pl, NEWBERRY, FL, 32669
COOPER MICHAEL J Agent 14245 SW 4th Pl, NEWBERRY, FL, 32669

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-28 Diaz, Jose R -
REGISTERED AGENT ADDRESS CHANGED 2022-02-17 14245 SW 4th Pl, 10, NEWBERRY, FL 32669 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-11 14245 SW 4th Pl, 10, NEWBERRY, FL 32669 -
CHANGE OF MAILING ADDRESS 2020-06-11 14245 SW 4th Pl, 10, NEWBERRY, FL 32669 -
REINSTATEMENT 2014-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9581107009 2020-04-09 0491 PPP 14245 SW 4th Place Unit 10, Newberry, FL, 32669-3598
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36268
Loan Approval Amount (current) 36268
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124053
Servicing Lender Name Millennium Bank
Servicing Lender Address 6392 Artesian Cir, OOLTEWAH, TN, 37363-7295
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newberry, ALACHUA, FL, 32669-3598
Project Congressional District FL-03
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17221
Originating Lender Name Millennium Bank
Originating Lender Address Lake City, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36576.28
Forgiveness Paid Date 2021-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State