Search icon

SOHO HOSPITALITY MANAGEMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: SOHO HOSPITALITY MANAGEMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOHO HOSPITALITY MANAGEMENT GROUP, 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: 04 Nov 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 May 2018 (7 years ago)
Document Number: L13000155388
FEI/EIN Number APPLIED FOR

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

Address: 220 W 7th Ave, TAMPA, FL, 33602, US
Mail Address: 220 W 7th Ave, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Scalfaro Frank Authorized Member 220 W 7TH AVE, TAMPA, FL, 33602
DAVID KOCHE L Agent 601 BAYSHORE BOULEVARD, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000019775 THREE OAKS HOSPITALITY ACTIVE 2022-01-20 2027-12-31 - 4606 WEST SAN MIGUEL STREET, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 220 W 7th Ave, Suite 110, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2019-04-24 220 W 7th Ave, Suite 110, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2019-04-24 DAVID, KOCHE L -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 601 BAYSHORE BOULEVARD, SUITE 700, TAMPA, FL 33606 -
LC AMENDMENT 2018-05-14 - -
LC DISSOCIATION MEM 2014-08-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-24
LC Amendment 2018-05-14
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1887897106 2020-04-10 0455 PPP 220 W 7th Ave, TAMPA, FL, 33602-2002
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) 217995
Loan Approval Amount (current) 217995
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33602-2002
Project Congressional District FL-14
Number of Employees 15
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 219902.46
Forgiveness Paid Date 2021-03-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State