Search icon

COPBAY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: COPBAY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COPBAY HOLDINGS, 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: 21 Jun 2018 (7 years ago)
Document Number: L18000152933
FEI/EIN Number 83-0978118

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

Address: 1008 NW 12TH LN, CAPE CORAL, FL, 33993
Mail Address: 1008 NW 12TH LN, CAPE CORAL, FL, 33993
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STUBER TRACY Manager 1008 NW 12TH LN., CAPE CORAL, FL, 33993
Stuber Tracy M Agent 1008 NW 12TH LN, CAPE CORAL, FL, 339936088

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000132450 PARADISE DELI & GRILL ACTIVE 2024-10-29 2029-12-31 - 2378 SURFSIDE BLVD, A119, CAPE CORAL, FL, 33991
G18000102850 PARADISE DELI & GRILL EXPIRED 2018-09-18 2023-12-31 - 2378 SURFSIDE BLVD #119, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-05 Stuber, Tracy M -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 1008 NW 12TH LN, CAPE CORAL, FL 33993-6088 -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1732927304 2020-04-28 0455 PPP 2378 Surfside Blvd Suite A119, CAPE CORAL, FL, 33991-3182
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CAPE CORAL, LEE, FL, 33991-3182
Project Congressional District FL-19
Number of Employees 15
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63263.7
Forgiveness Paid Date 2021-07-21
2186768503 2021-02-20 0455 PPS 2378 Surfside Blvd Ste A119, Cape Coral, FL, 33991-3181
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64401.92
Loan Approval Amount (current) 64401.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33991-3181
Project Congressional District FL-19
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65398.83
Forgiveness Paid Date 2022-09-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State