Search icon

DIPRES LLC - Florida Company Profile

Company Details

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

DIPRES 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: 05 Apr 2022 (3 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: L22000167046
FEI/EIN Number 82-1397941

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

Address: 888 SW MUNJACK CIR, PORT SAINT LUCIE, FL, 34986, US
Mail Address: 888 SW MUNJACK CIR, PORT SAINT LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIPRES WILFREDO R Owner 888 SW MUNJACK CIR, PORT SAINT LUCIE, FL, 34986
DIPRES WILFREDO R Agent 888 SW MUNJACK CIR, PORT SAINT LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 888 SW MUNJACK CIR, PORT SAINT LUCIE, FL 34986 -
CHANGE OF MAILING ADDRESS 2023-01-18 888 SW MUNJACK CIR, PORT SAINT LUCIE, FL 34986 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 888 SW MUNJACK CIR, PORT SAINT LUCIE, FL 34986 -
REGISTERED AGENT NAME CHANGED 2022-10-18 DIPRES, WILFREDO R -
REINSTATEMENT 2022-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-01-18
REINSTATEMENT 2022-10-18
Florida Limited Liability 2022-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1312488205 2020-07-30 0455 PPP 324 KNOTTY PINE CIR APT D-2, GREENACRES, FL, 33463-9154
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6727
Loan Approval Amount (current) 6727
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GREENACRES, PALM BEACH, FL, 33463-9154
Project Congressional District FL-22
Number of Employees 1
NAICS code 488210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6769.21
Forgiveness Paid Date 2021-03-17
4100788508 2021-02-25 0455 PPS 324 Knotty Pine Cir Apt D-2, Greenacres, FL, 33463-9154
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) 6727
Loan Approval Amount (current) 6727
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Greenacres, PALM BEACH, FL, 33463-9154
Project Congressional District FL-22
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6758.88
Forgiveness Paid Date 2021-08-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State