Search icon

ALPER LAW, PLLC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALPER LAW, PLLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALPER LAW, PLLC. 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: 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: 07 Dec 2001 (24 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Jun 2021 (4 years ago)
Document Number: L01000021379
FEI/EIN Number 800021274

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

Address: 255 PRIMERA BLVD, SUITE 160, LAKE MARY, FL, 32746, US
Mail Address: 255 PRIMERA BLVD, SUITE 160, LAKE MARY, FL, 32746, US
ZIP code: 32746
City: Lake Mary
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALPER GIDEON I Manager 255 PRIMERA BLVD., SUITE 160, LAKE MARY, FL, 32746
ALPER GIDEON I Agent 255 PRIMERA BLVD, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-06-28 255 PRIMERA BLVD, SUITE 160, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2021-06-28 ALPER, GIDEON I -
REGISTERED AGENT ADDRESS CHANGED 2021-06-28 255 PRIMERA BLVD, SUITE 160, LAKE MARY, FL 32746 -
LC AMENDMENT 2021-06-28 - -
CHANGE OF MAILING ADDRESS 2021-06-28 255 PRIMERA BLVD, SUITE 160, LAKE MARY, FL 32746 -
LC NAME CHANGE 2015-11-17 ALPER LAW, PLLC. -
NAME CHANGE AMENDMENT 2002-03-04 JONATHAN B. ALPER, P.L.C. -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-20
LC Amendment 2021-06-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-02

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
38280.00
Total Face Value Of Loan:
38280.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$38,280
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,280
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$38,630.13
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $27,554
Utilities: $3,454
Mortgage Interest: $0
Rent: $3,610
Refinance EIDL: $0
Healthcare: $3662
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State