Search icon

THE EPPY GROUP, LLC - Florida Company Profile

Company Details

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

THE EPPY 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: 08 Jul 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 May 2015 (10 years ago)
Document Number: L13000096322
FEI/EIN Number 47-1263197

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

Address: 2255 Glades Rd Suite 324A, Boca Raton, FL, 33431, US
Mail Address: 2255 Glades Rd Suite 324A, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Eppy Joseph F President 198 N Cortez Dr, Margate, FL, 33068
EPPY FRANCINE B Vice President 198, Margate, FL, 33068
EPPY JOSEPH F Agent 501 E LAS OLAS BLVD, SUITE 300, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-13 2255 Glades Rd Suite 324A, Boca Raton, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-05 2255 Glades Rd Suite 324A, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2024-11-05 2255 Glades Rd Suite 324A, Boca Raton, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 501 E LAS OLAS BLVD, SUITE 300, FORT LAUDERDALE, FL 33301 -
LC AMENDMENT 2015-05-29 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-07-10
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1414758400 2021-02-01 0455 PPS 501 E Las Olas Blvd Ste 300, Fort Lauderdale, FL, 33301-2882
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14617.1
Loan Approval Amount (current) 14617.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301-2882
Project Congressional District FL-23
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 441040
Originating Lender Name Seacoast National Bank
Originating Lender Address Boca Raton, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14711.61
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State