Search icon

HODGE MANAGEMENT, LLC - Florida Company Profile

Company Details

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

HODGE 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: 01 Oct 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Nov 2012 (12 years ago)
Document Number: L07000099840
FEI/EIN Number 261174287

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

Address: 8800 SEMINOLE BLVD,, SEMINOLE, FL, 33772, US
Mail Address: PO BOX 3727, SEMINOLE, FL, 33775
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HODGE JESSICA A Managing Member 15401 1ST STREET E, MADEIRA BEACH, FL, 33708
REYNOLDS DONALD Managing Member 15401 1ST STREET E, MADEIRA BEACH, FL, 33708
Hodge Jessica AMGRM Agent 8800 SEMINOLE BLVD,, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-05 8800 SEMINOLE BLVD,, SEMINOLE, FL 33772 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-16 8800 SEMINOLE BLVD,, SEMINOLE, FL 33772 -
REGISTERED AGENT NAME CHANGED 2015-03-17 Hodge, Jessica A, MGRM -
LC AMENDMENT 2012-11-26 - -
CHANGE OF MAILING ADDRESS 2010-01-27 8800 SEMINOLE BLVD,, SEMINOLE, FL 33772 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4692318303 2021-01-23 0455 PPS 8800 Seminole Blvd, Seminole, FL, 33772-3848
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48200
Loan Approval Amount (current) 48200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Seminole, PINELLAS, FL, 33772-3848
Project Congressional District FL-13
Number of Employees 4
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 48600.13
Forgiveness Paid Date 2021-12-09
4428497305 2020-04-29 0455 PPP 8800 Seminole Blvd, Seminole, FL, 33772
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50300
Loan Approval Amount (current) 50300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Seminole, PINELLAS, FL, 33772-0001
Project Congressional District FL-13
Number of Employees 5
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 50743.74
Forgiveness Paid Date 2021-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State