Search icon

ARGP GROUP LLC

Company Details

Entity Name: ARGP GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 30 Jan 2015 (10 years ago)
Document Number: L15000018012
FEI/EIN Number 47-2968889
Address: 499 N State Rd 434, Suite 1013, Altamonte Springs, FL 32714
Mail Address: 499 N State Rd 434, Suite 1013, Altamonte Springs, FL 32174
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ GOLDEN, AILEEN Agent 499 State Rd 434, Suite 1013, Altamonte Springs, FL 32714

Chief Executive Officer

Name Role Address
RODRIGUEZ GOLDEN, AILEEN Chief Executive Officer 499 N State Rd 434, Suite 1013, Altamonte Springs, FL 32714

Manager

Name Role Address
Golden, Terry D Manager 499 N State Rd 434, Suite 1013, Altamonte Springs, FL 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000088217 GOLDEN VALUABLE ACTIVE 2021-07-04 2026-12-31 No data 499 N STATE ROAD 434, SUITE 1013, ALTAMONTE SPRINGS, FL, 32714
G15000010898 OCEAN LAND AIR - EXPRESS (OLA-EXPRESS) ACTIVE 2015-01-30 2025-12-31 No data 499 N. STATE ROAD 434 SUITE 1013, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-08 RODRIGUEZ GOLDEN, AILEEN No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-12 499 N State Rd 434, Suite 1013, Altamonte Springs, FL 32714 No data
CHANGE OF MAILING ADDRESS 2017-01-12 499 N State Rd 434, Suite 1013, Altamonte Springs, FL 32714 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-12 499 State Rd 434, Suite 1013, Altamonte Springs, FL 32714 No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-02
Florida Limited Liability 2015-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5328238203 2020-08-07 0491 PPP 499 N STATE ROAD 434, ALTAMONTE SPRINGS, FL, 32714-2142
Loan Status Date 2021-08-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 697
Loan Approval Amount (current) 697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94482
Servicing Lender Name McCoy FCU
Servicing Lender Address 1900 McCoy Rd, ORLANDO, FL, 32809-7820
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALTAMONTE SPRINGS, SEMINOLE, FL, 32714-2142
Project Congressional District FL-07
Number of Employees 1
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94482
Originating Lender Name McCoy FCU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 698.3
Forgiveness Paid Date 2020-10-20
3697318700 2021-03-31 0491 PPS 499 N State Road 434 Ste 1013, Altamonte Springs, FL, 32714-2101
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5036
Loan Approval Amount (current) 5036
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94482
Servicing Lender Name McCoy FCU
Servicing Lender Address 1900 McCoy Rd, ORLANDO, FL, 32809-7820
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Altamonte Springs, SEMINOLE, FL, 32714-2101
Project Congressional District FL-07
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94482
Originating Lender Name McCoy FCU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5054.21
Forgiveness Paid Date 2021-08-13

Date of last update: 20 Feb 2025

Sources: Florida Department of State