Search icon

FLYP CAPITAL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: FLYP CAPITAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLYP CAPITAL 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: 27 May 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Aug 2022 (3 years ago)
Document Number: L16000103788
FEI/EIN Number 815102925

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

Address: 1695 Indiantown Rd, JUPITER, FL, 33458, US
Mail Address: 115 Spoonbill Ct, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALATORRE LUZ President 115 Spoonbill Ct, JUPITER, FL, 33458
HOYUELA DAVID Manager 115 Spoonbill Ct, JUPITER, FL, 33458
ALATORRE LUZ MARIA Agent 115 spoonbill ct, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000011692 WE ARE COOKING ACTIVE 2022-01-27 2027-12-31 - 115 SPOONBILL CT., JUPITER, FL, 33458
G17000015960 ROSA ICE CREAM ACTIVE 2017-02-13 2027-12-31 - 115 SPOONBILL CT, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-08-29 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 1695 Indiantown Rd, 7, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 115 spoonbill ct, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2019-03-27 1695 Indiantown Rd, 7, JUPITER, FL 33458 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000012144 ACTIVE 1000000973951 PALM BEACH 2023-12-19 2043-12-27 $ 4,142.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J23000607200 ACTIVE 1000000970354 PALM BEACH 2023-11-15 2043-12-13 $ 13,150.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J19000485175 TERMINATED 1000000831483 PALM BEACH 2019-06-26 2039-07-17 $ 4,815.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J19000227684 TERMINATED 1000000818266 PALM BEACH 2019-03-06 2039-03-27 $ 984.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-09-15
LC Amendment 2022-08-29
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-27
AMENDED ANNUAL REPORT 2018-06-05
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1521027403 2020-05-04 0455 PPP 1605 W INDIANTOWN RD STE 7, JUPITER, FL, 33458-3936
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 27
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30354
Loan Approval Amount (current) 30354
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 JUPITER, PALM BEACH, FL, 33458-3936
Project Congressional District FL-21
Number of Employees 2
NAICS code 722511
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 418.81
Forgiveness Paid Date 2022-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State