Search icon

COPELAND ENTERPRISE, LLC

Company Details

Entity Name: COPELAND ENTERPRISE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 29 Jul 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L13000106412
FEI/EIN Number 42-1776595
Address: 1310 TEMPLE COURT, Haines City, FL 33844
Mail Address: 1310 Temple Ct, Haines City, FL 33844
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Copeland, Janice Levet Agent 1310 Temple Ct, Haines City, FL 33844

Manager

Name Role Address
Copeland , Janice Levet Manager 1310 Temple Ct, Haines City, FL 33844

Authorized Member

Name Role Address
Rhodes, Dexter L Authorized Member 1310 Temple Court, Haines City, FL 33844

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2022-04-27 Copeland, Janice Levet No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 1310 TEMPLE COURT, Haines City, FL 33844 No data
CHANGE OF MAILING ADDRESS 2018-05-01 1310 TEMPLE COURT, Haines City, FL 33844 No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 1310 Temple Ct, Haines City, FL 33844 No data

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9136878407 2021-02-16 0455 PPS 1310 Temple Ct, Haines City, FL, 33844-6130
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3500
Loan Approval Amount (current) 3500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Haines City, POLK, FL, 33844-6130
Project Congressional District FL-18
Number of Employees 4
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3524.16
Forgiveness Paid Date 2021-11-10
8017427103 2020-04-15 0455 PPP 1310 Temple Court, Haines City, FL, 33844
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 8900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Haines City, POLK, FL, 33844-0001
Project Congressional District FL-18
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8980.71
Forgiveness Paid Date 2021-04-23

Date of last update: 21 Feb 2025

Sources: Florida Department of State