Search icon

SOMAR, LLLP - Florida Company Profile

Company Details

Entity Name: SOMAR, LLLP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 25 Mar 2011 (14 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 24 May 2013 (12 years ago)
Document Number: A11000000231
FEI/EIN Number 451055490

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

Address: c/o Ramos Companies, 5706 S MacDill Ave, Tampa, FL, 33611, US
Mail Address: c/o Ramos Companies, 5706 S MacDill Ave, Tampa, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS JAMES A General Partner c/o Ramos Companies, Tampa, FL, 33611
Ramos James A Agent c/o Ramos Companies, Tampa, FL, 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000120774 RAMOS CAPITAL ACTIVE 2022-09-23 2027-12-31 - 4010 W. STATE ST., TAMPA, FL, 33609
G17000063099 DAKOTA DESIGN COOPERATIVE EXPIRED 2017-06-07 2022-12-31 - 1001 S MACDILL AVE STE 300, TAMPA, FL, 33629
G16000090941 WEWAREHOUSE.COM EXPIRED 2016-08-23 2021-12-31 - 1001 SOUTH MACDILL AVENUE, SUITE 400, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-27 c/o Ramos Companies, 5706 S MacDill Ave, Tampa, FL 33611 -
CHANGE OF MAILING ADDRESS 2023-03-27 c/o Ramos Companies, 5706 S MacDill Ave, Tampa, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 c/o Ramos Companies, 5706 S MacDill Ave, Tampa, FL 33611 -
REGISTERED AGENT NAME CHANGED 2016-04-25 Ramos, James A -
LP AMENDMENT 2013-05-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7371197104 2020-04-14 0455 PPP 504 S MOODY AVE, TAMPA, FL, 33609-3342
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43400
Loan Approval Amount (current) 43400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33609-3342
Project Congressional District FL-14
Number of Employees 4
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43825.68
Forgiveness Paid Date 2021-04-20
1913298409 2021-02-02 0455 PPS 1001 S Macdill Ave Ste 400, Tampa, FL, 33629-5245
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55645
Loan Approval Amount (current) 55645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33629-5245
Project Congressional District FL-14
Number of Employees 8
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 55975.82
Forgiveness Paid Date 2021-09-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State