Search icon

LAPETER ENTERPRISES LLC - Florida Company Profile

Company Details

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

LAPETER ENTERPRISES 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 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (3 years ago)
Document Number: L13000087073
FEI/EIN Number 46-3047979

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

Address: 2200 N 57 way, HOLLYWOOD, FL, 33021, US
Mail Address: 2200 N 57 way, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAPETER EUGENE Managing Member 2200 n 57 way, HIOLLYWOOD, FL, 33021
LINDGREN KEITH M Agent 105 NE 183RD STRRET, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-08-01 LINDGREN, KEITH M -
REINSTATEMENT 2016-08-01 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-01 2200 N 57 way, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2016-08-01 2200 N 57 way, HOLLYWOOD, FL 33021 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
AMENDED ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-29
REINSTATEMENT 2021-09-29
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3029699002 2021-05-18 0455 PPP 2200 North 57th Waynull 2200 North 57th Waynull, Hollywood, FL, 33021
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138497
Loan Approval Amount (current) 138497
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 Hollywood, BROWARD, FL, 33021
Project Congressional District FL-23
Number of Employees 10
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139077.55
Forgiveness Paid Date 2021-11-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State