Search icon

NATIVE-CO ENVIRONMENTAL, LLC - Florida Company Profile

Company Details

Entity Name: NATIVE-CO ENVIRONMENTAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATIVE-CO ENVIRONMENTAL, 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: 02 Jan 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 May 2015 (10 years ago)
Document Number: L14000001806
FEI/EIN Number 47-3790772

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

Address: 17950 N.W. 144th ave., OKEECHOBEE, FL, 34972, US
Mail Address: 17950 N.W. 144th ave., OKEECHOBEE, FL, 34972, US
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cook Matthew W President 17950 N.W. 144th ave., OKEECHOBEE, FL, 34972
COOK MATTHEW W Manager 17950 N.W. 144th ave., OKEECHOBEE, FL, 34972
COOK Matthew W Agent 17950 N.W. 144th ave., OKEECHOBEE, FL, 34972

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-08 COOK, Matthew W -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 17950 N.W. 144th ave., OKEECHOBEE, FL 34972 -
CHANGE OF MAILING ADDRESS 2018-04-27 17950 N.W. 144th ave., OKEECHOBEE, FL 34972 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 17950 N.W. 144th ave., OKEECHOBEE, FL 34972 -
LC NAME CHANGE 2015-05-26 NATIVE-CO ENVIRONMENTAL, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-12
LC Name Change 2015-05-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5835677400 2020-05-13 0455 PPP 17950 NW 144TH AVE, OKEECHOBEE, FL, 34972-7826
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128840
Loan Approval Amount (current) 32210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address OKEECHOBEE, OKEECHOBEE, FL, 34972-7826
Project Congressional District FL-17
Number of Employees 9
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32588.58
Forgiveness Paid Date 2021-07-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State