Search icon

POMONA MANAGEMENT LLC - Florida Company Profile

Company Details

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

POMONA MANAGEMENT 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: 05 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: L05000117649
FEI/EIN Number 203948784

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

Address: 1600 E 8th Ave, TAMPA, FL, 33605, US
Mail Address: 1600 E 8th Ave, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHOEPPLER BRANDON Manager 1600 E 8th Ave, TAMPA, FL, 33605
SCHOEPPLER BRANDON Agent 1600 E 8th Ave, TAMPA, FL, 33605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000093129 SCHOEPPLER WEALTH GROUP ACTIVE 2022-08-08 2027-12-31 - 1600 E 8TH AVE, STE A200, TAMPA, FL, 33605
G19000032667 SCHOEPPLER WEALTH GROUP EXPIRED 2019-03-11 2024-12-31 - 420 S CEDAR AVE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-03-30 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-30 1600 E 8th Ave, Suite A200, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2022-03-30 1600 E 8th Ave, Suite A200, TAMPA, FL 33605 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 1600 E 8th Ave, Suite A200, TAMPA, FL 33605 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC NAME CHANGE 2018-09-14 POMONA MANAGEMENT LLC -

Documents

Name Date
REINSTATEMENT 2024-01-03
REINSTATEMENT 2022-03-30
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-01
REINSTATEMENT 2018-10-11
LC Name Change 2018-09-14
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-08-31
LC Amendment 2015-04-14
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3824447200 2020-04-27 0455 PPP 420 S Cedar Ave, Tampa, FL, 33606-2221
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46600
Loan Approval Amount (current) 46600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Tampa, HILLSBOROUGH, FL, 33606-2221
Project Congressional District FL-14
Number of Employees 11
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46928.79
Forgiveness Paid Date 2021-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State