Search icon

FREI HOSPITALITY GROUP, LLC

Headquarter

Company Details

Entity Name: FREI HOSPITALITY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 11 May 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Jan 2022 (3 years ago)
Document Number: L16000092799
FEI/EIN Number 81-2643126
Address: 2805 WEST BUSCH BLVD., SUITE 115, TAMPA, FL 33618
Mail Address: 2805 WEST BUSCH BLVD., SUITE 115, TAMPA, FL 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FREI HOSPITALITY GROUP, LLC, ALABAMA 001-166-484 ALABAMA

Agent

Name Role Address
Freire, Jorge Fernando Agent 6052 Marsh Trail Drive, Odessa, FL 33556

Manager

Name Role Address
Freire, Jorge Fernando Manager 2805 WEST BUSCH BLVD., SUITE 115 TAMPA, FL 33618

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 2805 WEST BUSCH BLVD., SUITE 115, TAMPA, FL 33618 No data
CHANGE OF MAILING ADDRESS 2024-04-19 2805 WEST BUSCH BLVD., SUITE 115, TAMPA, FL 33618 No data
REGISTERED AGENT NAME CHANGED 2024-04-19 Freire, Jorge Fernando No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 6052 Marsh Trail Drive, Odessa, FL 33556 No data
LC AMENDMENT 2022-01-27 No data No data
LC AMENDMENT AND NAME CHANGE 2019-12-12 FREI HOSPITALITY GROUP, LLC No data
LC AMENDMENT 2017-02-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-10
LC Amendment 2022-01-27
AMENDED ANNUAL REPORT 2021-05-19
ANNUAL REPORT 2021-05-14
ANNUAL REPORT 2020-01-25
LC Amendment and Name Change 2019-12-12
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1281308705 2021-03-27 0455 PPS 7028 W Waters Ave, Tampa, FL, 33634-2292
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 756752
Loan Approval Amount (current) 756752
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33634-2292
Project Congressional District FL-14
Number of Employees 180
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 763878.08
Forgiveness Paid Date 2022-03-10
1949917302 2020-04-28 0455 PPP 7028 WATERS AVE, TAMPA, FL, 33634
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156700
Loan Approval Amount (current) 156700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33634-0001
Project Congressional District FL-14
Number of Employees 21
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 159302.96
Forgiveness Paid Date 2021-12-29

Date of last update: 19 Feb 2025

Sources: Florida Department of State