Search icon

LPI HOME BUYERS, LLC - Florida Company Profile

Company Details

Entity Name: LPI HOME BUYERS, 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: 01 Nov 2021 (3 years ago)
Document Number: M21000014654
FEI/EIN Number 832767201

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

Address: 12955 BISCAYNE BLVD., #306, North MIAMI, FL, 33181, US
Mail Address: 12955 BISCAYNE BLVD., #306, North MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DAVENPORT MICHAEL Manager 12955 BISCAYNE BLVD STE 306, N MIAMI, FL, 33181
DAVENPORT MICHAEL Agent 12955 BISCAYNE BLVD STE 306, NORTH MIAMI, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000083274 LPI LAND BUYERS ACTIVE 2023-07-14 2028-12-31 - 12955 BISCAYNE BLVD #306, NORTH MIAMI, FL, 33181
G23000060907 SELLITTOTHEBRIT.COM ACTIVE 2023-05-15 2028-12-31 - 12955 BISCAYNE BLVD #306, NORTH MIAMI, FL, 33181
G23000060908 SELL IT TO THE BRIT ACTIVE 2023-05-15 2028-12-31 - 12955 BISCAYNE BLVD #306, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 12955 BISCAYNE BLVD STE 306, NORTH MIAMI, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-03 12955 BISCAYNE BLVD., #306, North MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2022-08-03 12955 BISCAYNE BLVD., #306, North MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2022-02-09 DAVENPORT, MICHAEL -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-09
Foreign Limited 2021-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9741638305 2021-01-31 0455 PPS 12955 Biscayne Blvd Ste 407, North Miami, FL, 33181-2023
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21907
Loan Approval Amount (current) 21907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami, MIAMI-DADE, FL, 33181-2023
Project Congressional District FL-24
Number of Employees 3
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22051.83
Forgiveness Paid Date 2021-09-28
6678907702 2020-05-01 0455 PPP 410 C 5 12955 BISCAYNE BLVD, NORTH MIAMI, FL, 33181
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14500
Loan Approval Amount (current) 14500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NORTH MIAMI, MIAMI-DADE, FL, 33181-1000
Project Congressional District FL-24
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14660.71
Forgiveness Paid Date 2021-06-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State