Search icon

COOL CHANGE, LLC - Florida Company Profile

Company Details

Entity Name: COOL CHANGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COOL CHANGE, 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: 26 May 2017 (8 years ago)
Document Number: L17000117351
FEI/EIN Number 82-1827203

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

Address: 49 Glorieta Dr, St Augustine, FL, 32095, US
Mail Address: 49 Glorieta Dr, St Augustine, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR SEAN K Manager 49 Glorieta Dr, St Augustine, FL, 32095
TAYLOR ANGELA M Manager 49 Glorieta Dr, St Augustine, FL, 32095
TAYLOR SEAN K Agent 49 Glorieta Dr, St Augustine, FL, 32095

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000027492 OLD CITY GIFTS ACTIVE 2023-02-28 2028-12-31 - 49 GLORIETA DRIVE, ST. AUGUSTINE, FL, 32095
G17000064793 OLD CITY GIFTS EXPIRED 2017-06-12 2022-12-31 - 781 PROVIDENCE ISLAND COURT, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 49 Glorieta Dr, St Augustine, FL 32095 -
CHANGE OF MAILING ADDRESS 2023-04-03 49 Glorieta Dr, St Augustine, FL 32095 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 49 Glorieta Dr, St Augustine, FL 32095 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-29
Florida Limited Liability 2017-05-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6620568406 2021-02-10 0491 PPS 415 23rd St, St Augustine, FL, 32084-1740
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6692
Loan Approval Amount (current) 6692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Augustine, SAINT JOHNS, FL, 32084-1740
Project Congressional District FL-05
Number of Employees 2
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6737.54
Forgiveness Paid Date 2021-10-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State