Search icon

DRJ COOPER LLC - Florida Company Profile

Company Details

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

DRJ 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: 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: 08 Aug 2017 (8 years ago)
Document Number: L17000169346
FEI/EIN Number 82-2415242

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

Address: 26102 ANCUDA DR, PUNTA GORDA, FL, 33983, US
Mail Address: 26102 ANCUDA DR, PUNTA GORDA, FL, 33983, US
ZIP code: 33983
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER DONNA Manager 26102 ANCUDA DR, PUNTA GORDA, FL, 33983
COOPER RAYMOND P Authorized Member 26102 ANCUDA DR, PUNTA GORDA, FL, 33983
COOPER DONNA Agent 26102 ANCUDA DR, PUNTA GORDA, FL, 33983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000019628 DONNA COOPER "YOUR TAX LADY" ACTIVE 2020-02-13 2025-12-31 - 4055 TAMIAMI TRAIL, SUITE 6, PORT CHARLOTTE, FL, 33952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-25 26102 ANCUDA DR, PUNTA GORDA, FL 33983 -
CHANGE OF MAILING ADDRESS 2022-07-25 26102 ANCUDA DR, PUNTA GORDA, FL 33983 -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-18
Florida Limited Liability 2017-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5216668906 2021-04-29 0455 PPS 4055 Tamiami Trl Ste 6, Port Charlotte, FL, 33952-9212
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4677
Loan Approval Amount (current) 4677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Charlotte, CHARLOTTE, FL, 33952-9212
Project Congressional District FL-17
Number of Employees 2
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4706.75
Forgiveness Paid Date 2021-12-23
9255478408 2021-02-16 0455 PPP 4055 Tamiami Trl Ste 6, Port Charlotte, FL, 33952-9212
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4677
Loan Approval Amount (current) 4677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Charlotte, CHARLOTTE, FL, 33952-9212
Project Congressional District FL-17
Number of Employees 2
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4711.3
Forgiveness Paid Date 2021-11-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State