Search icon

LUPPLACE ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: LUPPLACE ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUPPLACE ENTERPRISES, 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 Sep 2016 (9 years ago)
Document Number: L16000168146
FEI/EIN Number 81-3846412

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

Address: 1264 COUNTY ROAD 309, CRESCENT CITY, FL, 32112
Mail Address: 1264 CR 309, Crescent City, FL, 32112, US
ZIP code: 32112
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUPPLACE ADAM B Authorized Member 1264 CR 309, Crescent City, FL, 32112
LUPPLACE KYNDRA S Member 1264 CR 309, Crescent City, FL, 32112
LUPPLACE ADAM B Agent 1264 COUNTY ROAD 309, Crescent City, FL, 32112

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000097271 THE OAKS GOLF CLUB ACTIVE 2024-08-15 2029-12-31 - 1264 CR 309, CRESCENT CITY, FL, 32112
G16000140434 THE OAKS GOLF CLUB EXPIRED 2016-12-29 2021-12-31 - 1264 CR 309, CRESCENT CITY, FL, 32112

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-05-19 1264 COUNTY ROAD 309, Crescent City, FL 32112 -
CHANGE OF MAILING ADDRESS 2017-04-11 1264 COUNTY ROAD 309, CRESCENT CITY, FL 32112 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000079475 TERMINATED 1000000944515 PUTNAM 2023-02-17 2043-02-22 $ 3,477.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J22000218000 TERMINATED 1000000922125 PUTNAM 2022-04-29 2042-05-04 $ 3,968.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000110668 TERMINATED 1000000775620 PUTNAM 2018-03-07 2038-03-14 $ 10,165.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000008581 TERMINATED 1000000767454 PUTNAM 2017-12-29 2038-01-03 $ 5,114.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-11
Florida Limited Liability 2016-09-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7604957207 2020-04-28 0491 PPP 1264 County Road 309, Crescent City, FL, 32112
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Crescent City, PUTNAM, FL, 32112-0001
Project Congressional District FL-06
Number of Employees 6
NAICS code 711219
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 12134
Forgiveness Paid Date 2021-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State