Search icon

LPEA GROUP, LLC - Florida Company Profile

Company Details

Entity Name: LPEA GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LPEA GROUP, 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: 17 Aug 2009 (16 years ago)
Document Number: L09000079154
FEI/EIN Number 270753314

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

Mail Address: 4301 N 56th St, TAMPA, FL, 33610, US
Address: 8434 N. ARMENIA AVE, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIVIDAL LAWRENCE J Managing Member 918 N. RIVERHILLS DR., TEMPLE TERRACE, FL, 33617
KALE JAMES C Managing Member 132 W Davis Blvd, TAMPA, FL, 33606
TOMASZEWSKI SHARON Managing Member 612 HERCHEL DRIVE, TEMPLE TERRACE, FL, 33617
TREVINO LAURA Managing Member 8204 Sparrow Perch Way, TAMPA, FL, 33647
PIVIDAL LAWRENCE J Agent 4301 N 56th St, TAMPA, FL, 33610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000022584 GREAT ROOMS LEASE PURCHASE EXPIRED 2011-03-02 2016-12-31 - 4408 W. DALE AVENUE, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-15 PIVIDAL, LAWRENCE J -
CHANGE OF MAILING ADDRESS 2022-02-09 8434 N. ARMENIA AVE, TAMPA, FL 33604 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-09 4301 N 56th St, TAMPA, FL 33610 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-07 8434 N. ARMENIA AVE, TAMPA, FL 33604 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7358687104 2020-04-14 0455 PPP 8434 ARMENIA AVE, TAMPA, FL, 33604
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46432.5
Loan Approval Amount (current) 46432.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33604-1000
Project Congressional District FL-14
Number of Employees 5
NAICS code 532210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46865.87
Forgiveness Paid Date 2021-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State