Search icon

FRED LEPLEY BUILDING AND PLUMBING LLC - Florida Company Profile

Company Details

Entity Name: FRED LEPLEY BUILDING AND PLUMBING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRED LEPLEY BUILDING AND PLUMBING 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: 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: 20 Nov 2003 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Aug 2017 (8 years ago)
Document Number: L03000047451
FEI/EIN Number 75-3138671

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

Address: 14261 JETPORT LOOP W, STE 8, FT MYERS, FL, 33913, US
Mail Address: 14261 JETPORT LOOP W, STE 8, FT MYERS, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEPLEY FRED Agent 17396 E. CARNEGIE CIR, FT MYERS, FL, 33967
LEPLEY FRED MGR Manager 17396 E. CARNEGIE CIR, FT MYERS, FL, 33967
DE CHANTAL JUSTIN AMBR Authorized Member 11 BARRINGTON COURT, NEW YORK, NY, 12309

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 17396 E. CARNEGIE CIR, FT MYERS, FL 33967 -
REGISTERED AGENT NAME CHANGED 2025-01-22 LEPLEY, FRED -
CHANGE OF MAILING ADDRESS 2025-01-22 14261 JETPORT LOOP W, STE 8, FT MYERS, FL 33913 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 14261 JETPORT LOOP W, STE 8, FT MYERS, FL 33913 -
CHANGE OF MAILING ADDRESS 2018-04-12 14261 JETPORT LOOP W, STE 8, FT MYERS, FL 33913 -
CHANGE OF PRINCIPAL ADDRESS 2017-08-03 14261 JETPORT LOOP W, STE 8, FT MYERS, FL 33913 -
LC AMENDMENT 2017-08-03 - -
REINSTATEMENT 2015-12-07 - -
REGISTERED AGENT NAME CHANGED 2015-12-07 LEPLEY, FRED -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-12
LC Amendment 2017-08-03
ANNUAL REPORT 2017-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9273057005 2020-04-09 0455 PPP 14261 JETPORT LOOP W SUITE 3 AND 4, FORT MYERS, FL, 33913-7713
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63400
Loan Approval Amount (current) 63400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33913-7713
Project Congressional District FL-19
Number of Employees 8
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64137.91
Forgiveness Paid Date 2021-06-11

Date of last update: 01 May 2025

Sources: Florida Department of State