Search icon

IRB PLAZA LLC - Florida Company Profile

Company Details

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

IRB PLAZA 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: 22 Jul 2015 (10 years ago)
Document Number: L15000125394
FEI/EIN Number 47-4719552

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

Mail Address: 7262 SAWGRASS POINT DRIVE, PINELLAS PARK, FL, 33782
Address: 321 GULF BLVD, INDIAN ROCK BEACH, FL, 33785, US
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUPER STEVE Manager 7262 SAWGRASS POINT DRIVE, PINELLAS PARK, FL, 33782
LUPER HANAN Manager 231 PUNTA VISTA DR, ST. PETE BEACH, FL, 33706
LUPER STEVE Agent 7262 SAWGRASS POINT DRIVE, PINELLAS PARK, FL, 33782

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-13 321 GULF BLVD, INDIAN ROCK BEACH, FL 33785 -

Court Cases

Title Case Number Docket Date Status
MELANIE A. LEBLANC, MEL'S BEACH GYM, LLC, AND IRB PLAZA, LLC, Appellant(s) v. BEACH COTTAGES AT IRB PROPERTIES, LLC, Appellee(s). 2D2023-0495 2023-03-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2022CA-000664

Parties

Name MELANIE A. LEBLANC
Role Appellant
Status Active
Representations Kenny William Acevedo, Scott ANDREW Smothers, Mitchell Lee Davis
Name MEL'S BEACH GYM, LLC
Role Appellant
Status Active
Name IRB PLAZA LLC
Role Appellant
Status Active
Name IRB CROSSFIT
Role Appellee
Status Active
Name BEACH COTTAGES AT IRB PROPERTIES LLC
Role Appellee
Status Active
Representations Paul Robert Cavonis
Name HON. THANE B. COVERT
Role Judge/Judicial Officer
Status Active
Name HON. CYNTHIA J. NEWTON
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2024-02-22
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, APRIL 17, 2024, at 9:30 A.M., before: Judge Craig C. Villanti, Judge Anthony K. Black, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College Of Law, Tampa Law Center, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2023-12-11
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, FEBRUARY 14, 2024, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Nelly N. Khouzam, Judge J. Andrew Atkinson. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2024-08-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-06
Type Order
Subtype Order on Motion for Rehearing
Description Appellants' motion for rehearing, rehearing en banc and issuance of a written opinion is denied.
View View File
Docket Date 2024-05-23
Type Response
Subtype Response
Description APPELLEE'S RESPONSE TO MOTION FOR REHEARING, REHEARING EN BANC, AND WRITTEN OPINION
On Behalf Of BEACH COTTAGES AT IRB PROPERTIES, LLC
Docket Date 2024-05-10
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc - MOTION FOR REHEARING, REHEARING EN BANC, AND WRITTEN OPINION
On Behalf Of MELANIE A. LEBLANC
Docket Date 2024-04-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-01-29
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S NOTICE OF UNAVAILABILITY - April 22, 2024, through and including May 3, 2024
On Behalf Of BEACH COTTAGES AT IRB PROPERTIES, LLC
Docket Date 2024-01-08
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellee's motion filed January 5, 2024, for continuance of oral argument is granted. Oral argument scheduled for February 14, 2024, is canceled and will be rescheduled for a later date.
Docket Date 2024-01-05
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of BEACH COTTAGES AT IRB PROPERTIES, LLC
Docket Date 2024-01-05
Type Notice
Subtype Notice
Description Notice ~ OF TRIAL CONFLICT
On Behalf Of BEACH COTTAGES AT IRB PROPERTIES, LLC
Docket Date 2024-01-04
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of MELANIE A. LEBLANC
Docket Date 2023-12-11
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S NOTICE OF TRIAL CONFLICT
On Behalf Of BEACH COTTAGES AT IRB PROPERTIES, LLC
Docket Date 2023-11-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BEACH COTTAGES AT IRB PROPERTIES, LLC
Docket Date 2023-11-13
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MELANIE A. LEBLANC
Docket Date 2023-10-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 11/13/2023
On Behalf Of MELANIE A. LEBLANC
Docket Date 2023-09-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BEACH COTTAGES AT IRB PROPERTIES, LLC
Docket Date 2023-08-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 - AB DUE 09/12/2023
On Behalf Of BEACH COTTAGES AT IRB PROPERTIES, LLC
Docket Date 2023-08-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 DAYS - AB DUE ON 08/28/23
On Behalf Of BEACH COTTAGES AT IRB PROPERTIES, LLC
Docket Date 2023-08-04
Type Record
Subtype Transcript
Description Transcript Received ~ 529 PGS.
On Behalf Of Pinellas Clerk
Docket Date 2023-07-26
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ The parties' joint stipulation to supplement the record is granted. Appellants shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2023-07-25
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of MELANIE A. LEBLANC
Docket Date 2023-07-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MELANIE A. LEBLANC
Docket Date 2023-06-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 21 - IB DUE 07/12/2023
On Behalf Of MELANIE A. LEBLANC
Docket Date 2023-05-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 06/21/2023
On Behalf Of MELANIE A. LEBLANC
Docket Date 2023-04-13
Type Record
Subtype Record on Appeal
Description Received Records ~ COVERT - 560 PAGES REDACTED
On Behalf Of Pinellas Clerk
Docket Date 2023-03-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BEACH COTTAGES AT IRB PROPERTIES, LLC
Docket Date 2023-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MELANIE A. LEBLANC
Docket Date 2023-03-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of MELANIE A. LEBLANC
Docket Date 2023-03-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4625068409 2021-02-06 0455 PPS 7262 Sawgrass Point Dr N, Pinellas Park, FL, 33782-4202
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31862
Loan Approval Amount (current) 31862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pinellas Park, PINELLAS, FL, 33782-4202
Project Congressional District FL-13
Number of Employees 12
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32085.47
Forgiveness Paid Date 2021-10-25
6173817704 2020-05-01 0455 PPP 7262 Sawgrass Point Dr, Pinellas Park, FL, 33782
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31862
Loan Approval Amount (current) 31862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Pinellas Park, PINELLAS, FL, 33782-0001
Project Congressional District FL-13
Number of Employees 10
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32072.38
Forgiveness Paid Date 2020-12-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State