Search icon

CPRMART, LLC - Florida Company Profile

Company Details

Entity Name: CPRMART, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CPRMART, 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 May 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L13000070722
FEI/EIN Number 61-1713142

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

Address: 2436 New York Street, Jay, FL, 32565, US
Mail Address: 2436 New York Street, Jay, FL, 32565, US
ZIP code: 32565
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN KEITH H Managing Member 2436 New York Street, Jay, FL, 32565
MARTIN KEITH H Agent 2436 New York Street, Jay, FL, 32565

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000058648 CPRMART.LLC EXPIRED 2013-06-12 2018-12-31 - 825 COPPER RIDGE DRIVE, CANTONMENT, FL, 32533

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-03 2436 New York Street, Jay, FL 32565 -
CHANGE OF MAILING ADDRESS 2019-06-03 2436 New York Street, Jay, FL 32565 -
REGISTERED AGENT ADDRESS CHANGED 2019-06-03 2436 New York Street, Jay, FL 32565 -

Documents

Name Date
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-06-03
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-03-26
Florida Limited Liability 2013-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1428368304 2021-01-17 0491 PPS 825 Copper Ridge Dr, Cantonment, FL, 32533-7407
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10700
Loan Approval Amount (current) 10700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cantonment, ESCAMBIA, FL, 32533-7407
Project Congressional District FL-01
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10774.01
Forgiveness Paid Date 2021-09-29
5225947902 2020-06-15 0491 PPP 825 Copper Ridge Drive, Cantonment, FL, 32533-6510
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10700
Loan Approval Amount (current) 10700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cantonment, ESCAMBIA, FL, 32533-6510
Project Congressional District FL-01
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10755.58
Forgiveness Paid Date 2020-12-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State