Search icon

ALPER GROUP LLC - Florida Company Profile

Company Details

Entity Name: ALPER GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALPER 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: 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: 03 Dec 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000278332
FEI/EIN Number 832721598

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

Address: 2993 DUFF RD, LAKELAND, FL, 33810, US
Mail Address: 10238 Early Morning Avenue, Las Vegas, NV, 89135, US
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SABBAG PEREIRA GUSTAVO President 10238 Early Morning Avenue, Las Vegas, NV, 89135
ECCO PLANET CORP. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000035754 ALPER DUFF EXPIRED 2019-03-18 2024-12-31 - 2993 DUFF RD, LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-11 2993 DUFF RD, LAKELAND, FL 33810 -
CHANGE OF MAILING ADDRESS 2023-07-11 2993 DUFF RD, LAKELAND, FL 33810 -
REINSTATEMENT 2023-07-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-22 175 SW 7th Street, Unit 1515, Miami, FL 33130 -
REINSTATEMENT 2019-10-01 - -
REGISTERED AGENT NAME CHANGED 2019-10-01 Ecco Planet Corp -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2023-07-11
AMENDED ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2021-02-20
AMENDED ANNUAL REPORT 2020-12-02
ANNUAL REPORT 2020-02-22
REINSTATEMENT 2019-10-01
Florida Limited Liability 2018-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2915047700 2020-05-01 0455 PPP 2993 DUFF RD, LAKELAND, FL, 33810
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36590
Loan Approval Amount (current) 36590
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 New Business or 2 years or less
Project Address LAKELAND, POLK, FL, 33810-0001
Project Congressional District FL-15
Number of Employees 11
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37068.11
Forgiveness Paid Date 2021-08-25
8038428708 2021-04-07 0455 PPS 2993 Duff Rd, Lakeland, FL, 33810-2188
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36590
Loan Approval Amount (current) 36590
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 Lakeland, POLK, FL, 33810-2188
Project Congressional District FL-15
Number of Employees 12
NAICS code 453998
Borrower Race White
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 36979.96
Forgiveness Paid Date 2022-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State