Search icon

ARPRIS 1 LLC - Florida Company Profile

Company Details

Entity Name: ARPRIS 1 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARPRIS 1 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: 09 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Aug 2019 (6 years ago)
Document Number: L17000170162
FEI/EIN Number 82-2433008

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

Mail Address: 9311 BREAKERS ROW, fort pierce fl 34945, FL, 34945, US
Address: 5015 hickory dr, FORT PIERCE, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
robasson fat Manager 9311 BREAKERS ROW, fort pierce fl 34945, FL, 34945
robasson fat Agent 9311 BREAKERS ROW, fort pierce fl 34945, FL, 34945

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 5015 hickory dr, FORT PIERCE, FL 34982 -
CHANGE OF MAILING ADDRESS 2022-03-28 5015 hickory dr, FORT PIERCE, FL 34982 -
REGISTERED AGENT NAME CHANGED 2022-03-28 robasson, fat -
REGISTERED AGENT ADDRESS CHANGED 2022-03-28 9311 BREAKERS ROW, 239, fort pierce fl 34945, FL 34945 -
REINSTATEMENT 2019-08-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-18
REINSTATEMENT 2019-08-23
Florida Limited Liability 2017-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3923438504 2021-02-24 0455 PPS 1391 NW Saint Lucie West Blvd # 257, Port St Lucie, FL, 34986-2196
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18920
Loan Approval Amount (current) 18920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port St Lucie, SAINT LUCIE, FL, 34986-2196
Project Congressional District FL-21
Number of Employees 3
NAICS code 236115
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18984.79
Forgiveness Paid Date 2021-06-30
9468877810 2020-06-08 0455 PPP 1391 NW ST LUCIE WEST BLVD #257, PORT ST LUCIE, FL, 34986-2196
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35500
Loan Approval Amount (current) 35500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PORT ST LUCIE, SAINT LUCIE, FL, 34986-2196
Project Congressional District FL-21
Number of Employees 3
NAICS code 236115
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35876.4
Forgiveness Paid Date 2021-07-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State