Search icon

SOCIAL VICTORIES, LLC - Florida Company Profile

Company Details

Entity Name: SOCIAL VICTORIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOCIAL VICTORIES, 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: 25 Jul 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 Aug 2016 (9 years ago)
Document Number: L16000139451
FEI/EIN Number 82-1337479

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

Address: 5001 Bridge Street, TAMPA, FL, 33611, US
Mail Address: 5001 Bridge Street, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLTZMAN WHITNEY Chief Executive Officer 5001 Bridge Street, TAMPA, FL, 33611
Holtzman Whitney Agent 5001 Bridge Street, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 5001 Bridge Street, Apt. 3427, TAMPA, FL 33611 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-03 5001 Bridge Street, #3427, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2023-05-03 5001 Bridge Street, #3427, TAMPA, FL 33611 -
REGISTERED AGENT NAME CHANGED 2018-01-15 Holtzman, Whitney -
LC NAME CHANGE 2016-08-02 SOCIAL VICTORIES, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-24
LC Name Change 2016-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2551778309 2021-01-21 0455 PPS 345 Bayshore Blvd Apt 1512, Tampa, FL, 33606-2354
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8450
Loan Approval Amount (current) 8450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33606-2354
Project Congressional District FL-14
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8497.92
Forgiveness Paid Date 2021-08-23
7491217200 2020-04-28 0455 PPP 345 BAYSHORE BLVD #1512, TAMPA, FL, 33606-2354
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8450
Loan Approval Amount (current) 8450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TAMPA, HILLSBOROUGH, FL, 33606-2354
Project Congressional District FL-14
Number of Employees 1
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8502.09
Forgiveness Paid Date 2020-12-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State