Search icon

LIPPBROS LLC - Florida Company Profile

Company Details

Entity Name: LIPPBROS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIPPBROS 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: 07 Apr 2011 (14 years ago)
Document Number: L11000041849
FEI/EIN Number 300109732

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

Address: 116 S Melville Ave, TAMPA, FL, 33606, US
Mail Address: 116 S Melville Ave, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIPPINCOTT BRYON Manager 1208 E. 20TH AVENUE, TAMPA, FL, 33607
RSC ACCOUNTING SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000081441 LBI ACTIVE 2021-06-18 2026-12-31 - PO BOX 75550, TAMPA, FL, 33675
G20000038714 LIPPINCOTT BROTHERS ACTIVE 2020-04-06 2025-12-31 - 2920 N TAMPA ST, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 266 Wilshire Blvd., 159, Casselberry, FL 32707 -
REGISTERED AGENT NAME CHANGED 2021-04-28 RSC Accounting Services Inc. -
CHANGE OF PRINCIPAL ADDRESS 2020-12-23 116 S Melville Ave, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2020-12-23 116 S Melville Ave, TAMPA, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1334918400 2021-02-01 0455 PPS 116 S Melville Ave, Tampa, FL, 33606-1731
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 341047.92
Loan Approval Amount (current) 341047.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33606-1731
Project Congressional District FL-14
Number of Employees 27
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 343444.73
Forgiveness Paid Date 2021-10-25
6502547305 2020-04-30 0455 PPP 2920 N TAMPA ST, TAMPA, FL, 33602-1432
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 363057
Loan Approval Amount (current) 363057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address TAMPA, HILLSBOROUGH, FL, 33602-1432
Project Congressional District FL-14
Number of Employees 29
NAICS code 517311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 367433.58
Forgiveness Paid Date 2021-07-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State