Search icon

COUNTERPOINTE ENERGY PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: COUNTERPOINTE ENERGY PARTNERS LLC
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: 17 Aug 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 28 Nov 2018 (6 years ago)
Document Number: M15000006473
FEI/EIN Number 472612663

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

Address: 2600 MAITLAND CENTER PARKWAY, SUITE 163, MAITLAND, FL, 32751, US
Mail Address: 2600 MAITLAND CENTER PARKWAY, SUITE 163, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ALINI ERIC Manager 2600 MAITLAND CENTER PARKWAY, MAITLAND, FL, 32751
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 2600 MAITLAND CENTER PARKWAY, SUITE 163, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2022-04-29 2600 MAITLAND CENTER PARKWAY, SUITE 163, MAITLAND, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 115 North Calhoun Street, Suite 4, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2022-04-28 Cogency Global Inc. -
LC STMNT OF RA/RO CHG 2018-11-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-29
AMENDED ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-04
CORLCRACHG 2018-11-28
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7177777108 2020-04-14 0491 PPP 2600 Maitland Center Parkway,Suite 163, Maitland, FL, 32751
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 493800
Loan Approval Amount (current) 493800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maitland, ORANGE, FL, 32751-1998
Project Congressional District FL-07
Number of Employees 25
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 500875.55
Forgiveness Paid Date 2021-10-14
7292228403 2021-02-11 0491 PPS 2600 Maitland Center Pkwy Ste 163, Maitland, FL, 32751-4109
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 493845
Loan Approval Amount (current) 493845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maitland, ORANGE, FL, 32751-4109
Project Congressional District FL-10
Number of Employees 22
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 499054.05
Forgiveness Paid Date 2022-03-10

Date of last update: 02 May 2025

Sources: Florida Department of State