Search icon

SAVAGE VILLOCH LAW, PLLC - Florida Company Profile

Company Details

Entity Name: SAVAGE VILLOCH LAW, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAVAGE VILLOCH LAW, PLLC 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: 08 Aug 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 14 Dec 2015 (9 years ago)
Document Number: L14000124843
FEI/EIN Number 47-1548487

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

Address: 400 N Tampa St, TAMPA, FL, 33602, US
Mail Address: 400 N Tampa St, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAVAGE ROBERT Manager 400 N Tampa St, TAMPA, FL, 33602
VILLOCH ALFRED Manager 400 N Tampa St, TAMPA, FL, 33602
SAVAGE ROBERT Agent 400 N Tampa St, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-03 400 N Tampa St, 2820, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2023-02-03 400 N Tampa St, 2820, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 400 N Tampa St, 2820, TAMPA, FL 33602 -
LC NAME CHANGE 2015-12-14 SAVAGE VILLOCH LAW, PLLC -
LC DISSOCIATION MEM 2015-10-05 - -
LC NAME CHANGE 2015-10-02 SAVAGE VILLOCH, PLLC -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6127117400 2020-05-13 0455 PPP 412 E MADISON ST STE 815, TAMPA, FL, 33602-4616
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109411
Loan Approval Amount (current) 109411
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33602-4616
Project Congressional District FL-14
Number of Employees 13
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110055.48
Forgiveness Paid Date 2020-12-16
9149128404 2021-02-16 0455 PPS 412 E Madison St Ste 815, Tampa, FL, 33602-4616
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109412
Loan Approval Amount (current) 109412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33602-4616
Project Congressional District FL-14
Number of Employees 17
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109912.6
Forgiveness Paid Date 2021-08-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State