Search icon

HOBE SOUND OPCO, LLC - Florida Company Profile

Company Details

Entity Name: HOBE SOUND OPCO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOBE SOUND OPCO, 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: 30 Mar 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Apr 2015 (10 years ago)
Document Number: L15000056453
FEI/EIN Number 473667133

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

Address: 480 Fentress Boulevard, Suite H, Daytona beach, FL, 32114, US
Mail Address: 480 Fentress Boulevard, Suite H, Daytona beach, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1457738908 2015-05-05 2015-08-14 480 FENTRESS BLVD, SUITE H, DAYTONA BEACH, FL, 321141238, US 9555 SE FEDERAL HWY, HOBE SOUND, FL, 334552009, US

Contacts

Phone +1 386-255-1054

Authorized person

Name CAMERON MARSH
Role CORPORATE FINANCE
Phone 3862551054

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 014804200
State FL

Key Officers & Management

Name Role Address
Ginsparg Norman Agent 4340 Sheridan ST., #102, Hollywood, FL, 33021
TOHS HOLDINGS LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000095459 THE TERRACE OF MARTIN COUNTY ACTIVE 2021-07-21 2026-12-31 - 9555 SE FEDERAL HIGHWAY, HOBE SOUND, FL, 33455
G15000043058 HOBE SOUND MANOR ACTIVE 2015-04-29 2025-12-31 - 9555 SE FEDERAL HWY, HOBE SOUND, FL, 33455
G15000043057 THE TERRACE AT HOBE SOUND ACTIVE 2015-04-29 2025-12-31 - 9555 SE FEDERAL HWY, HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-25 Ginsparg, Norman -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 4340 Sheridan ST., #102, Hollywood, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 480 Fentress Boulevard, Suite H, Daytona beach, FL 32114 -
CHANGE OF MAILING ADDRESS 2022-04-26 480 Fentress Boulevard, Suite H, Daytona beach, FL 32114 -
LC AMENDMENT 2015-04-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-12
LC Amendment 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8627097010 2020-04-08 0455 PPP 9555 SE Federal Highway, HOBE SOUND, FL, 33455-2009
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1244500
Loan Approval Amount (current) 1244500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116998
Servicing Lender Name CIBC Bank USA
Servicing Lender Address 120 S LaSalle St, CHICAGO, IL, 60603-3403
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOBE SOUND, MARTIN, FL, 33455-2009
Project Congressional District FL-21
Number of Employees 175
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 116998
Originating Lender Name CIBC Bank USA
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1260695.55
Forgiveness Paid Date 2021-08-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State