Search icon

SOHO HOUND LLC - Florida Company Profile

Company Details

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

SOHO HOUND 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Sep 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000128979
FEI/EIN Number 46-3605075

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

Address: 3107 South Esperanza Avenue, TAMPA, FL, 33629, US
Mail Address: P.O. Box 320172, TAMPA, FL, 33679, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES LALKA Managing Member P.O. Box 320172, TAMPA, FL, 33679
GEORGE AMANDA Managing Member P.O. Box 320172, TAMPA, FL, 33679
MORALES LALKA Agent 3107 South Esperanza Avenue, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-04 3107 South Esperanza Avenue, Unit #4, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2016-08-04 3107 South Esperanza Avenue, Unit #4, TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2016-08-04 3107 South Esperanza Avenue, Unit #4, TAMPA, FL 33629 -

Documents

Name Date
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-08-04
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-04-09
Florida Limited Liability 2013-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9564108308 2021-01-31 0455 PPS 3107 S Esperanza Ave Apt 4, Tampa, FL, 33629-8038
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15600
Loan Approval Amount (current) 15600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33629-8038
Project Congressional District FL-14
Number of Employees 2
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15671.07
Forgiveness Paid Date 2021-07-21
4781147208 2020-04-27 0455 PPP 3107 S. ESPERANZA AVENUE APT#4, Tampa, FL, 33629-8038
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10200
Loan Approval Amount (current) 10200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33629-8038
Project Congressional District FL-14
Number of Employees 2
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10279.33
Forgiveness Paid Date 2021-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State