Search icon

5538 COOPER CITY SZ LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 5538 COOPER CITY SZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

5538 COOPER CITY SZ 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: 25 Jul 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Aug 2017 (8 years ago)
Document Number: L16000139348
FEI/EIN Number 81-3381950

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

Mail Address: 6700 North Andrews Avenue, FORT LAUDERDALE, FL, 33309, US
Address: 5538 S FLAMINGO ROAD, #52, COOPER CITY, FL, 33330, US
ZIP code: 33330
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANE BONNIE Manager 6700 North Andrews Avenue, FORT LAUDERDALE, FL, 33309
- Agent -
- Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000075608 STRETCH ZONE EXPIRED 2016-07-28 2021-12-31 - PO BOX 460367, FORT LAUDERDALE, FL, 33346

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-07 5538 S FLAMINGO ROAD, #52, COOPER CITY, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 6700 North Andrews Avenue, #210, FORT LAUDERDALE, FL 33309 -
LC STMNT OF RA/RO CHG 2017-08-04 - -
LC AMENDMENT 2017-01-30 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-05-31
ANNUAL REPORT 2018-03-06
CORLCRACHG 2017-08-04
ANNUAL REPORT 2017-02-07
LC Amendment 2017-01-30

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
16061.80
Total Face Value Of Loan:
16061.80
Date:
2020-06-08
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:
16800.67
Total Face Value Of Loan:
16800.67
Date:
2020-05-06
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:
15600.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$16,800.67
Date Approved:
2020-06-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,800.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,887.94
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $16,800.67
Jobs Reported:
3
Initial Approval Amount:
$16,061.8
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,061.8
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,122.03
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $16,061.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State