Search icon

THE ALLEY AT SOUTHSHORE, LLC - Florida Company Profile

Company Details

Entity Name: THE ALLEY AT SOUTHSHORE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE ALLEY AT SOUTHSHORE, 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: 28 Apr 2006 (19 years ago)
Document Number: L06000044847
FEI/EIN Number 204776624

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

Mail Address: 609 CRATER LANE, TAMPA, FL, 33619
Address: 10221 Big Bend Road, Riverview, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTATE OF WILLIAM H BOJE Manager 609 CRATER LANE, TAMPA, FL, 33619
BOJE JEFFREY W Manager 609 CRATER LANE, TAMPA, FL, 33619
BOJE DEBRA L Manager 609 CRATER LANE, TAMPA, FL, 33619
WHITE CARY E Manager 609 CRATER LANE, TAMPA, FL, 33619
BOJE JEFFREY W Agent 609 CRATER LANE, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-10-13 10221 Big Bend Road, Riverview, FL 33578 -
REGISTERED AGENT NAME CHANGED 2022-01-31 BOJE, JEFFREY W. -
CHANGE OF MAILING ADDRESS 2007-04-19 10221 Big Bend Road, Riverview, FL 33578 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-19 609 CRATER LANE, TAMPA, FL 33619 -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-16
AMENDED ANNUAL REPORT 2022-10-13
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8441587006 2020-04-08 0455 PPP 10221 Big Bend Road, RIVERVIEW, FL, 33578-7411
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 281670
Loan Approval Amount (current) 281670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIVERVIEW, HILLSBOROUGH, FL, 33578-7411
Project Congressional District FL-16
Number of Employees 45
NAICS code 713950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 283892.49
Forgiveness Paid Date 2021-02-03
7477698400 2021-02-12 0455 PPS 10221 Big Bend Rd, Riverview, FL, 33578-7411
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 288180
Loan Approval Amount (current) 288180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverview, HILLSBOROUGH, FL, 33578-7411
Project Congressional District FL-16
Number of Employees 45
NAICS code 713950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 291251.29
Forgiveness Paid Date 2022-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State