Search icon

SOHO WP,LLC - Florida Company Profile

Company Details

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

SOHO WP,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: 27 Jan 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000014599
FEI/EIN Number APPLIED FOR

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

Mail Address: 220 W 7TH AVE, TAMPA, FL, 33602, US
Address: 358 N PARK AVE, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 601 BAYSHORE BOULEVARD, SUITE 700, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 358 N PARK AVE, SUITE A, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2019-04-26 358 N PARK AVE, SUITE A, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2019-04-26 KOCHE, DAVID L. -
LC AMENDMENT 2018-05-14 - -
LC DISSOCIATION MEM 2014-05-23 - -
LC AMENDMENT 2014-02-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-26
LC Amendment 2018-05-14
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-10
CORLCDSMEM 2014-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5335148307 2021-01-25 0491 PPS 358 N Park Ave Ste A, Winter Park, FL, 32789-3816
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 469934.5
Loan Approval Amount (current) 469934.5
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 N
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32789-3816
Project Congressional District FL-10
Number of Employees 80
NAICS code 722511
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 472362.49
Forgiveness Paid Date 2021-08-04
2566457107 2020-04-10 0491 PPP 358 N Park Ave, Winter Park, FL, 32789
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) 335667
Loan Approval Amount (current) 335667
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 N
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32789-0902
Project Congressional District FL-10
Number of Employees 81
NAICS code 722511
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 338604.09
Forgiveness Paid Date 2021-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State