Search icon

COCO'S MONKEY LLC - Florida Company Profile

Company Details

Entity Name: COCO'S MONKEY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COCO'S MONKEY 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: 15 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Feb 2020 (5 years ago)
Document Number: L15000175918
FEI/EIN Number 47-5333656

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

Mail Address: 1207 PINE STREET, KEY WEST, FL, 33040, US
Address: 103 SIMONTON STREET, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cocos Monkey LLC Agent 1207 PINE STREET, KEY WEST, FL, 33040
COLLINS COURTNEY P President 1207 PINE STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-27 103 SIMONTON STREET, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 1207 PINE STREET, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2022-04-13 Cocos Monkey LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-06-18 103 SIMONTON STREET, KEY WEST, FL 33040 -
REINSTATEMENT 2020-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-06-18
REINSTATEMENT 2020-02-11
REINSTATEMENT 2018-04-16
Florida Limited Liability 2015-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8841768606 2021-03-25 0455 PPS 601 Front St, Key West, FL, 33040-6620
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17695
Loan Approval Amount (current) 17695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key West, MONROE, FL, 33040-6620
Project Congressional District FL-28
Number of Employees 8
NAICS code 448140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17861.14
Forgiveness Paid Date 2022-03-09
5702598000 2020-06-29 0455 PPP 601 FRONT ST, KEY WEST, FL, 33040-6620
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17695
Loan Approval Amount (current) 17695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address KEY WEST, MONROE, FL, 33040-6620
Project Congressional District FL-28
Number of Employees 1
NAICS code 448140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17908.32
Forgiveness Paid Date 2021-09-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State