Search icon

DIANNA S. COOPER LLC - Florida Company Profile

Company Details

Entity Name: DIANNA S. COOPER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIANNA S. COOPER 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: 08 Mar 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L16000047881
FEI/EIN Number 81-1731504

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

Address: 3492 S Dalton Ter, Inverness, FL, 34452, US
Mail Address: 3492 S Dalton Ter, Inverness, FL, 34452, US
ZIP code: 34452
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER DIANNA S Manager 3492 S Dalton Ter, Inverness, FL, 34452
Cooper Dianna Agent 3492 S Dalton Ter, Inverness, FL, 34452

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 3492 S Dalton Ter, Inverness, FL 34452 -
CHANGE OF MAILING ADDRESS 2022-03-07 3492 S Dalton Ter, Inverness, FL 34452 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 3492 S Dalton Ter, Inverness, FL 34452 -
REGISTERED AGENT NAME CHANGED 2020-03-18 Cooper, Dianna -

Documents

Name Date
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-10
Florida Limited Liability 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5847967205 2020-04-27 0455 PPP 1610 Wakefield Dr, Brandon, FL, 33511-2325
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2800
Loan Approval Amount (current) 2800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brandon, HILLSBOROUGH, FL, 33511-2325
Project Congressional District FL-16
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2823.26
Forgiveness Paid Date 2021-02-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State