Search icon

HEIGHTS PUBLIC MARKET, LLC - Florida Company Profile

Company Details

Entity Name: HEIGHTS PUBLIC MARKET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEIGHTS PUBLIC MARKET, 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: 20 Oct 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 May 2018 (7 years ago)
Document Number: L16000193613
FEI/EIN Number 81-4446574

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

Address: 220 W 7th Ave, TAMPA, FL, 33602, US
Mail Address: 220 W 7th Ave, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
David Koche C Agent 601 Bayshore Blvd, TAMPA, FL, 33603
DOVETAIL PROPERTY MANAGEMENT LLC Manager -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-05-03 David, Koche C -
REGISTERED AGENT ADDRESS CHANGED 2019-05-03 601 Bayshore Blvd, Suite 700, TAMPA, FL 33603 -
LC AMENDMENT 2018-05-10 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-19 220 W 7th Ave, Suite 100, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2018-04-19 220 W 7th Ave, Suite 100, TAMPA, FL 33602 -
LC NAME CHANGE 2016-11-08 HEIGHTS PUBLIC MARKET, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-03
LC Amendment 2018-05-10
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-02-06
LC Name Change 2016-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9117727003 2020-04-09 0455 PPP 1910 N Ola Avenue, Tampa, FL, 33602
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134255
Loan Approval Amount (current) 134255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33602-1000
Project Congressional District FL-14
Number of Employees 44
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 135366.33
Forgiveness Paid Date 2021-02-16
5833798306 2021-01-25 0455 PPS 701 S Howard Ave Ste 106-322, Tampa, FL, 33606-2473
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187957
Loan Approval Amount (current) 187957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33606-2473
Project Congressional District FL-14
Number of Employees 44
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 189612.07
Forgiveness Paid Date 2021-12-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State