Search icon

HOBE SOUND OPCO, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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
City: Daytona Beach
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

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

National Provider Identifier

NPI Number:
1457738908

Authorized Person:

Name:
CAMERON MARSH
Role:
CORPORATE FINANCE
Phone:

Taxonomy:

Selected Taxonomy:
310400000X - Assisted Living Facility
Is Primary:
Yes

Contacts:

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

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1244500.00
Total Face Value Of Loan:
1244500.00

Paycheck Protection Program

Jobs Reported:
175
Initial Approval Amount:
$1,244,500
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,244,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,260,695.55
Servicing Lender:
CIBC Bank USA
Use of Proceeds:
Payroll: $1,244,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State