Search icon

COPPER STORAGE SOLUTIONS, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: COPPER STORAGE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Aug 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Aug 2021 (4 years ago)
Document Number: L19000202133
FEI/EIN Number 84-2725179
Address: 174 ISLAND BREEZE AV, DAYTONA BEACH, FL, 32124, US
Mail Address: 174 ISLAND BREEZE AV, DAYTONA BEACH, FL, 32124, US
ZIP code: 32124
City: Daytona Beach
County: Volusia
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1235036
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-590-631
State:
ALABAMA
Type:
Headquarter of
Company Number:
6613309
State:
NEW YORK
Type:
Headquarter of
Company Number:
1215988
State:
KENTUCKY

Key Officers & Management

Name Role Address
COPPER ROBERT Manager 671 OAK HAVEN TRAIL, COLUMBIANA, AL, 35051
COPPER WILLIAM Manager 174 ISLAND BREEZE AV, DAYTONA BEACH, FL, 32124
Copper William Agent 174 ISLAND BREEZE AV, DAYTONA BEACH, FL, 32124

Legal Entity Identifier

LEI Number:
254900SJL8ICP3KVZJ28

Registration Details:

Initial Registration Date:
2021-08-17
Next Renewal Date:
2023-08-17
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000043316 COPPER SAFE STORAGE ACTIVE 2021-03-30 2026-12-31 - 174 ISLAND BREEZE AVE, DAYTONA BEACH, FL, 32124--111
G19000092591 A OKAY SELF STORAGE EXPIRED 2019-08-26 2024-12-31 - PO BOX 731775, ORMOND BEACH, FL, 32173

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-06-17 Copper, William -
REGISTERED AGENT ADDRESS CHANGED 2022-06-17 174 ISLAND BREEZE AV, DAYTONA BEACH, FL 32124 -
LC AMENDMENT 2021-08-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000446393 ACTIVE 1000000963981 BAY 2023-09-12 2043-09-20 $ 3,456.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J22000425381 TERMINATED 1000000933075 BAY 2022-09-02 2042-09-07 $ 886.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J22000425399 TERMINATED 1000000933076 BAY 2022-09-02 2042-09-07 $ 5,689.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-06-17
LC Amendment 2021-08-05
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-03-17
Florida Limited Liability 2019-08-08

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
19282.00
Total Face Value Of Loan:
19282.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$19,282
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,282
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,418.24
Servicing Lender:
Trustmark National Bank
Use of Proceeds:
Payroll: $19,282

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State