Search icon

JOSHUA COOPER LLC - Florida Company Profile

Company Details

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

JOSHUA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Nov 2023 (a year ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L23000513800
Address: 1755 SW 23RD AVE, MIAMI, FL, 33145, US
Mail Address: 1755 SW 23RD AVE, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER JOSHUA Authorized Member 1755 SW 23RD AVE, MIAMI, FL, 33145
COOPER JOSHUA Agent 1755 SW 23RD AVE, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Court Cases

Title Case Number Docket Date Status
JOSHUA COOPER VS STATE OF FLORIDA 5D2012-3562 2012-09-10 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2008-CF-64040-A

Parties

Name JOSHUA COOPER LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General

Docket Entries

Docket Date 2016-02-11
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-11-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-10-29
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2012-10-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ AA'S XOT IS MOOT.
Docket Date 2012-10-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JOSHUA COOPER
Docket Date 2012-09-14
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 15 DYS, AA SHOW CAUSE WHY UNTIMELY APPEAL SHOULD NOT BE DISM FOR LACK OF JURISDICTION. AA'S MOT EOT IS HELD IN ABEYANCE PENDING A DETERMINATION OF THIS COURT'S JURISDICTION.
Docket Date 2012-09-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOOT PER ORDER OF 10/11/12
On Behalf Of JOSHUA COOPER
Docket Date 2012-09-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2012-09-10
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2012-09-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSHUA COOPER
Docket Date 2012-09-10
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
Florida Limited Liability 2023-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9188118807 2021-04-23 0455 PPP 338 Newport Dr, Naples, FL, 34114-9624
Loan Status Date 2023-04-15
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34114-9624
Project Congressional District FL-26
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
1890778908 2021-04-26 0455 PPP 1620 Balfour Point Dr Apt G, West Palm Beach, FL, 33411-3969
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17157
Loan Approval Amount (current) 17157
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33411-3969
Project Congressional District FL-20
Number of Employees 1
NAICS code 492210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17287.11
Forgiveness Paid Date 2022-02-03

Date of last update: 01 May 2025

Sources: Florida Department of State