Entity Name: | JJ COOPER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JJ 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. |
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: | 24 Jun 2016 (9 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 03 Aug 2016 (9 years ago) |
Document Number: | L16000121843 |
FEI/EIN Number |
813045623
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 216 CENTRE STREET, FERNANDINA BEACH, FL, 32034, US |
Mail Address: | 96271 Dowling Drive, YULEE, FL, 32097, US |
ZIP code: | 32034 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lecker John | Manager | 96271 DOWLING DR, YULEE, FL, 32097 |
Lecker John | Agent | 96271 Dowling Drive, YULEE, FL, 32097 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000075920 | JJ COOPER | ACTIVE | 2016-07-13 | 2026-12-31 | - | 96271 DOWLING DRIVE, YULEE, FL, 32097 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-03-15 | 216 CENTRE STREET, FERNANDINA BEACH, FL 32034 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-15 | 96271 Dowling Drive, YULEE, FL 32097 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-03 | Lecker, John | - |
LC AMENDMENT AND NAME CHANGE | 2016-08-03 | JJ COOPER, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-08-03 | 216 CENTRE STREET, FERNANDINA BEACH, FL 32034 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-04-03 |
LC Amendment and Name Change | 2016-08-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5425968310 | 2021-01-25 | 0491 | PPS | 216 Centre St, Fernandina Beach, FL, 32034-4239 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9868327100 | 2020-04-15 | 0491 | PPP | 216 CENTRE ST, FERNANDINA BEACH, FL, 32034-4239 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State