Search icon

RIPLEY INVESTMENT OF ST PETE LLC - Florida Company Profile

Company Details

Entity Name: RIPLEY INVESTMENT OF ST PETE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIPLEY INVESTMENT OF ST PETE 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: 18 Mar 2019 (6 years ago)
Document Number: L19000076144
FEI/EIN Number 83-3666059

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

Address: 4000 6TH ST S, ST PETERSBURGS, FL, 33705
Mail Address: 4000 6TH ST S, ST PETERSBURGS, FL, 33705
ZIP code: 33705
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL HEMANG Manager 4000 6TH ST S, ST PETERSBURGS, FL, 33705
PATEL HEMANG Agent 4000 6TH ST S, ST PETERSBURGS, FL, 33705

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000108455 KTS QUENCHER ACTIVE 2019-10-04 2029-12-31 - 4000 6TH STREET SOUTH, ST. PETERSBURG, FL, 33705

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-06-01 4000 6TH ST S, ST PETERSBURGS, FL 33705 -
CHANGE OF MAILING ADDRESS 2025-06-01 4000 6TH ST S, ST PETERSBURGS, FL 33705 -
CHANGE OF PRINCIPAL ADDRESS 2024-06-01 4000 6TH ST S, ST PETERSBURGS, FL 33705 -
CHANGE OF MAILING ADDRESS 2024-06-01 4000 6TH ST S, ST PETERSBURGS, FL 33705 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-25
Florida Limited Liability 2019-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3578588501 2021-02-24 0455 PPS 4000 6th St S, St Petersburg, FL, 33705-3908
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10625
Loan Approval Amount (current) 10625
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 Y
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33705-3908
Project Congressional District FL-14
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10762.4
Forgiveness Paid Date 2022-06-14
9055058003 2020-07-06 0455 PPP 4000 6TH ST S, ST PETERSBURG, FL, 33705-3908
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
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 Y
LMI Y
Business Age Description Unanswered
Project Address ST PETERSBURG, PINELLAS, FL, 33705-3908
Project Congressional District FL-14
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10106.85
Forgiveness Paid Date 2021-08-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State