Search icon

R & D COOPER LTD. CO. - Florida Company Profile

Company Details

Entity Name: R & D COOPER LTD. CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 04 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2015 (9 years ago)
Document Number: M06000002526
FEI/EIN Number 341789130

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

Address: REPUBLIC BLDG., SUITE 1400, 25 WEST PROSPECT AVE., CLEVELAND, OH, 44115
Mail Address: REPUBLIC BLDG., SUITE 1400, 25 WEST PROSPECT AVE., CLEVELAND, OH, 44115
Place of Formation: OHIO

Key Officers & Management

Name Role Address
COOPER RICHARD A Manager REPUBLIC BLDG., STE 1400, 25 W. PROSPECT A, CLEVELAND, OH, 44115
Holloway Sharon Vice President 1431 Lewis Streeet, Amelia Island, FL, 32034
MILLER DIANE L Agent 3207 Sea Marsh Rd, AMELIA ISLAND, FL, 32034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000084938 AMELIA PERSONAL STORAGE EXPIRED 2010-09-15 2015-12-31 - 1431 LEWIS STREET, AMELIA ISLAND, FL, 32034

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 50 Public Square, 2900Terminal Tower, CLEVELAND, OH 44113 -
CHANGE OF MAILING ADDRESS 2025-01-27 50 Public Square, 2900Terminal Tower, CLEVELAND, OH 44113 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-18 3207 Sea Marsh Rd, AMELIA ISLAND, FL 32034 -
REGISTERED AGENT NAME CHANGED 2019-01-26 MILLER, DIANE L -
REINSTATEMENT 2015-10-27 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9127897110 2020-04-15 0491 PPP 1431 Lewis Street, FERNANDINA BEACH, FL, 32034-4934
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) 15951.85
Loan Approval Amount (current) 15951.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FERNANDINA BEACH, NASSAU, FL, 32034-4934
Project Congressional District FL-04
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16148.95
Forgiveness Paid Date 2021-07-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State