Search icon

THE IPL GROUP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE IPL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 05 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2016 (9 years ago)
Document Number: M05000001771
FEI/EIN Number 481269141

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

Address: HC-1 9403, Vieques, OC, 00765, US
Mail Address: PO Box 1457, Vieques, OC, 00765, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DREIKORN MICHAEL JDr. Managing Member PO Box 1457, Vieques, PR, 00765
DREIKORN MICHAEL Agent 11806 Bluegrass Field Ct, Riverview, FL, 33579

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000136815 ASD EXPERTS EXPIRED 2018-12-28 2023-12-31 - 5697 BAY POINT RD, BOKEELIA, FL, 33922
G18000131220 BLUEWAY PROPERTIES EXPIRED 2018-12-12 2023-12-31 - 5697 BAY POINT RD, BOKEELIA, FL, 33922
G18000131219 THE IPL GROUP, LLC EXPIRED 2018-12-12 2023-12-31 - 5697 BAY POINT RD, BOKEELIA, FL, 33922
G12000045484 THE CENTER FOR PROFESSIONAL KNOWLEDGE EXPIRED 2012-05-15 2017-12-31 - THE IPL GROUP, LLC, 5697 BAY POINT ROAD, BOKEELIA, FL, 33922
G09000168463 ASD EXPERTS EXPIRED 2009-10-23 2014-12-31 - 5697 BAY POINT RD, BOKEELIA, FL, 33922

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-04 HC-1 9403, Vieques, OC 00765 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-04 11806 Bluegrass Field Ct, Riverview, FL 33579 -
CHANGE OF MAILING ADDRESS 2023-01-19 HC-1 9403, Vieques, OC 00765 -
REINSTATEMENT 2016-02-02 - -
REGISTERED AGENT NAME CHANGED 2016-02-02 DREIKORN, MICHAEL -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-14
REINSTATEMENT 2016-02-02
ANNUAL REPORT 2013-02-28

USAspending Awards / Financial Assistance

Date:
2021-04-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2020-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
20999.09
Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
20893.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State