Search icon

SIP CODE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SIP CODE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Sep 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Nov 2023 (2 years ago)
Document Number: L14000147714
FEI/EIN Number 47-2239596
Address: 4940 RIDGEMOOR BLVD, PALM HARBOR, FL, 34685, US
Mail Address: 4940 RIDGEMOOR BLVD, PALM HARBOR, FL, 34685, US
ZIP code: 34685
City: Palm Harbor
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PULSIPHER ROBERT Owner 4940 RIDGEMOOR BLVD, PALM HARBOR, FL, 34685
MILLIAN RICHARD C Agent 2925 ALT 19 N., SUITE B, PALM HARBOR, FL, 34683

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000024437 SIP85 ACTIVE 2020-02-25 2025-12-31 - 4940 RIDGEMOOR BLVD, TARPON SPRINGS, FL, 34688
G14000111352 SIP85 EXPIRED 2014-11-04 2019-12-31 - 3488 EAST LAKE ROAD 102A, PALM HARBOR, FL, 34685

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-11-14 2925 ALT 19 N., SUITE B, PALM HARBOR, FL 34683 -
LC AMENDMENT 2023-11-14 - -
CHANGE OF MAILING ADDRESS 2017-08-28 4940 RIDGEMOOR BLVD, PALM HARBOR, FL 34685 -
LC AMENDMENT 2017-08-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-28 4940 RIDGEMOOR BLVD, PALM HARBOR, FL 34685 -
REINSTATEMENT 2015-10-21 - -
REGISTERED AGENT NAME CHANGED 2015-10-21 MILLIAN, RICHARD C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2015-03-13 - -
LC NAME CHANGE 2014-10-16 SIP CODE, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-19
LC Amendment 2023-11-14
AMENDED ANNUAL REPORT 2023-10-11
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-12

USAspending Awards / Financial Assistance

Date:
2021-03-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
89500.00
Total Face Value Of Loan:
89500.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
63900.00
Total Face Value Of Loan:
63900.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$63,900
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$64,466.23
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $63,900
Jobs Reported:
17
Initial Approval Amount:
$89,500
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$89,833.14
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $89,498
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State