Search icon

IP KONCEPTS LLC - Florida Company Profile

Company Details

Entity Name: IP KONCEPTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IP KONCEPTS 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 Mar 2017 (8 years ago)
Document Number: L17000054457
FEI/EIN Number 82-0847502

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

Address: 5205 LADY ROSE COURT, Lutz, FL, 33558, US
Mail Address: 5205 LADY ROSE COURT, Lutz, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LIGUORI FRANCISCO S Manager 5205 LADY ROSE COURT, Lutz, FL, 33558
DE LIGUORI ELIZABETH Manager 5205 LADY ROSE COURT, Lutz, FL, 33558
DE LIGUORI FRANCISCO S Agent 5205 LADY ROSE COURT, Lutz, FL, 33558

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000023699 DP IP GROUP ACTIVE 2019-02-18 2029-12-31 - 5205 LADY ROSE COURT, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 5205 LADY ROSE COURT, Lutz, FL 33558 -
CHANGE OF MAILING ADDRESS 2023-02-01 5205 LADY ROSE COURT, Lutz, FL 33558 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 5205 LADY ROSE COURT, Lutz, FL 33558 -

Documents

Name Date
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-12
Florida Limited Liability 2017-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3540027702 2020-05-01 0455 PPP 17243 OLD TOBACCO RD, LUTZ, FL, 33558
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13500
Loan Approval Amount (current) 13500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LUTZ, PASCO, FL, 33558-0100
Project Congressional District FL-15
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13629.73
Forgiveness Paid Date 2021-04-20
3173748405 2021-02-04 0455 PPS 14502 N Dale Mabry Hwy, Tampa, FL, 33618-2075
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33618-2075
Project Congressional District FL-15
Number of Employees 1
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17592.53
Forgiveness Paid Date 2021-08-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State