Search icon

SOHO SALOON, LLC - Florida Company Profile

Company Details

Entity Name: SOHO SALOON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOHO SALOON, 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: 03 Apr 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Jun 2012 (13 years ago)
Document Number: L12000045881
FEI/EIN Number 454980504

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

Mail Address: 701 S HOWARD AVE, TAMPA, FL, 33606, US
Address: 410 S Howard Ave, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DISSER MICHAEL D Manager 701 S HOWARD AVE, TAMPA, FL, 33606
DISSER MICHAEL D Agent 701 S HOWARD AVE, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000030711 SOHO SALOON ACTIVE 2022-03-06 2027-12-31 - 701 S HOWARD AVE, 106-433, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 410 S Howard Ave, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 701 S HOWARD AVE, #106-433, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2020-06-25 DISSER, MICHAEL D -
CHANGE OF MAILING ADDRESS 2019-04-30 410 S Howard Ave, TAMPA, FL 33606 -
LC AMENDMENT 2012-06-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5369668308 2021-01-25 0455 PPS 410 S Howard Ave Unit B, Tampa, FL, 33606-2036
Loan Status Date 2022-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 199843
Loan Approval Amount (current) 199843
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33606-2036
Project Congressional District FL-14
Number of Employees 33
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 202663.01
Forgiveness Paid Date 2022-07-05
9310597003 2020-04-09 0455 PPP 410 HOWARD AVE, TAMPA, FL, 33606-2036
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142745
Loan Approval Amount (current) 142745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33606-2036
Project Congressional District FL-14
Number of Employees 23
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 144101.08
Forgiveness Paid Date 2021-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State