Search icon

STEPHEN COLE L.L.C. - Florida Company Profile

Company Details

Entity Name: STEPHEN COLE L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEPHEN COLE L.L.C. 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: 30 Apr 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000063131
FEI/EIN Number 46-2288837

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

Address: 8813 Fremar Ave, Southport, FL, 32409, US
Mail Address: 821 Millstone Dr, Jonesboro, GA, 30236, US
ZIP code: 32409
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLE STEPHEN K Manager 8813 Fremar Ave, Southport, FL, 32409
CAMPBELL JUSTIN Chief Executive Officer 821 Millstone Dr, Jonesboro, GA, 30236
CAMPBELL JUSTIN Agent 8813 Fremar Ave, Southport, FL, 32409

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-04-28 CAMPBELL , JUSTIN -
REINSTATEMENT 2020-04-28 - -
CHANGE OF MAILING ADDRESS 2020-04-28 8813 Fremar Ave, Southport, FL 32409 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 8813 Fremar Ave, Southport, FL 32409 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 8813 Fremar Ave, Southport, FL 32409 -

Documents

Name Date
REINSTATEMENT 2020-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
Florida Limited Liability 2013-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9754408610 2021-03-26 0491 PPS 965 Valleyway Dr, Apopka, FL, 32712-5490
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, ORANGE, FL, 32712-5490
Project Congressional District FL-11
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20987.51
Forgiveness Paid Date 2022-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State