Search icon

LRP, LLC - Florida Company Profile

Company Details

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

LRP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Oct 2018 (7 years ago)
Date of dissolution: 19 Oct 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Oct 2023 (2 years ago)
Document Number: L18000247581
FEI/EIN Number 38-4099008

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

Address: 2950 Magnolia Road, Orange Park, FL, 32065, US
Mail Address: PO BOX 65159, ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent -
RUNIONS LORI A Manager PO BOX 65159, ORANGE PARK, FL, 32065
LEVESQUE ROBERT PJR. Manager PO BOX 65159, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-23 2950 Magnolia Road, Orange Park, FL 32065 -
CHANGE OF MAILING ADDRESS 2023-02-23 2950 Magnolia Road, Orange Park, FL 32065 -
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
LC STMNT OF RA/RO CHG 2020-09-16 - -
REGISTERED AGENT NAME CHANGED 2020-09-16 LEGALINC CORPORATE SERVICES INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-10-19
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-13
CORLCRACHG 2020-09-16
ANNUAL REPORT 2020-03-06
Florida Limited Liability 2018-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4373687403 2020-05-08 0491 PPP 1792 pine bay drive, Lake Mary, FL, 32746
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3723
Loan Approval Amount (current) 3723
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 Lake Mary, SEMINOLE, FL, 32746-0001
Project Congressional District FL-07
Number of Employees 1
NAICS code 423120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3749.53
Forgiveness Paid Date 2021-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State