Search icon

BUFFALO-COOPER CREEK, LLC - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: BUFFALO-COOPER CREEK, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 12 Oct 2000 (25 years ago)
Branch of: BUFFALO-COOPER CREEK, LLC, NEW YORK (Company Number 2495012)
Document Number: M00000002131
FEI/EIN Number 061579369
Address: 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, US
Mail Address: 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, US
ZIP code: 34201
City: Bradenton
County: Manatee
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
KIEFFER JOSEPH P Manager 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201
SCALIONE STEPHEN C Manager 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201
GAYTON ALICIA H Agent 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201
BALDAUF DAVID H Manager 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201
BENDERSON SHAUN A Manager 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
LAURA KRYTA
User ID:
P1339292

Commercial and government entity program

CAGE number:
65DD6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-26
CAGE Expiration:
2029-12-26
SAM Expiration:
2025-12-23

Contact Information

POC:
LAURA KRYTA

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000011800 COURTYARD BY MARRIOTT SARASOTA UNIVERSITY PARK ACTIVE 2025-01-28 2030-12-31 - 8305 TOURIST CENTER DRIVE, SARASOTA, FL, 34201

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-17 GAYTON, ALICIA H -
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201 -
CHANGE OF MAILING ADDRESS 2017-04-20 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-20 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State