Search icon

COPPER CHIMNEY GC LLC

Company Details

Entity Name: COPPER CHIMNEY GC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 06 Mar 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L18000059490
FEI/EIN Number 82-4731345
Address: 1181 SAN FILIPPO DRIVE SE, 800, PALM BAY, FL 32909
Mail Address: 1181 SAN FILIPPO DRIVE SE, 800, PALM BAY, FL 32909
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
GREGORY, MARC A Agent 1985 TRAPP AVE SE, PALM BAY, FL 32909

Manager

Name Role Address
GREGORY, STEPHANIE N Manager 1985 TRAPP AVE SE, PALM BAY, FL 32909
GREGORY, MARC A Manager 1985 TRAPP AVE, PALM BAY, FL 32909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-01-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-07-16 No data No data
REGISTERED AGENT NAME CHANGED 2020-07-16 GREGORY, MARC A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
LC AMENDMENT 2018-09-20 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000015200 TERMINATED 1000000872469 BREVARD 2021-01-06 2041-01-13 $ 5,131.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J20000153326 TERMINATED 1000000863066 BREVARD 2020-03-04 2040-03-11 $ 2,357.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J19000762284 TERMINATED 1000000848462 BREVARD 2019-11-12 2039-11-20 $ 4,366.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
REINSTATEMENT 2022-01-04
REINSTATEMENT 2020-07-16
LC Amendment 2018-09-20
Florida Limited Liability 2018-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6442597404 2020-05-14 0455 PPP 1181 SAN FILIPPO DR STE 800, PALM BAY, FL, 32909-5763
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79067.5
Loan Approval Amount (current) 79067.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PALM BAY, BREVARD, FL, 32909-5763
Project Congressional District FL-08
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79948.22
Forgiveness Paid Date 2021-07-02
8648118608 2021-03-25 0455 PPS 11181 SAN FILIPPO DRIVE SE, PALM BAY, FL, 32909
Loan Status Date 2023-01-05
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52300
Loan Approval Amount (current) 52300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM BAY, BREVARD, FL, 32909
Project Congressional District FL-08
Number of Employees 22
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 17 Feb 2025

Sources: Florida Department of State