Search icon

COOL BEAR SERVICES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COOL BEAR SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 May 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Jan 2019 (7 years ago)
Document Number: L16000093924
FEI/EIN Number 81-2676111
Address: 139 S. English Station Road, Suite 250, Louisville, KY, 40245, US
Mail Address: 139 S. English Station Road, Suite 250, Louisville, KY, 40245, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
Cool Service Corporation Member 139 S. English Station Road, Louisville, KY, 40245
Godbey Dan Manager 8636 Antelope North Rd, Antelope, CA, 95843
Bratton Kurt Manager 139 S. English Station Road, Louisville, KY, 40245

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000076799 COOL BEAR EXPIRED 2016-08-01 2021-12-31 - 3626 QUANTUM BLVD, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 139 S. English Station Road, Suite 250, Louisville, KY 40245 -
CHANGE OF MAILING ADDRESS 2024-04-26 139 S. English Station Road, Suite 250, Louisville, KY 40245 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 1201 Hays Street, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2022-04-20 Corporation Service Company -
LC AMENDMENT 2019-01-11 - -
LC STMNT OF RA/RO CHG 2018-10-15 - -
LC AMENDMENT 2016-06-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-18
AMENDED ANNUAL REPORT 2022-05-04
AMENDED ANNUAL REPORT 2022-04-20
AMENDED ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-23
LC Amendment 2019-01-11

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
509375.00
Total Face Value Of Loan:
509375.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
543700.00
Total Face Value Of Loan:
543700.00

Paycheck Protection Program

Jobs Reported:
65
Initial Approval Amount:
$543,700
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$543,700
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$546,572.24
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $543,700
Jobs Reported:
65
Initial Approval Amount:
$509,375
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$509,375
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$511,300.86
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $509,374
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State