Search icon

SAMOLE & ASSOCIATES, PLLC - Florida Company Profile

Company Details

Entity Name: SAMOLE & ASSOCIATES, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAMOLE & ASSOCIATES, PLLC 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 Jul 2017 (8 years ago)
Document Number: L17000155543
FEI/EIN Number 82-2443566

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

Address: 1300 Cove Cay Drive, Clearwater, FL, 33760, US
Mail Address: 1300 Cove Cay Drive, Clearwater, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Samole Adam MEsq. Manager 1300 Cove Cay Dr, Clearwater, FL, 33760
Mindrup Alex Esq. Auth 1300 Cove Cay Dr, Clearwater, FL, 33760
Allen Jason Manager 1300 Cove Cay Drive, Clearwater, FL, 33760
Wolski Shane Esq. Auth 1300 Cove Cay Drive, Clearwater, FL, 33760
MINDRUP & SAMOLE PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000078607 AJ'S DOCKSIDE BAR AND GRILL ACTIVE 2023-06-30 2028-12-31 - 1300 COVE CAY DRIVE, CLEARWATER, FL, 33760
G21000028696 COVE CAY MARINA ACTIVE 2021-03-01 2026-12-31 - 1300 COVE CAY DR, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-06 Mindrup & Samole PLLC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 3030 N Rocky Point Drive W, Suite 150, Tampa, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 1300 Cove Cay Drive, Clearwater, FL 33760 -
CHANGE OF MAILING ADDRESS 2021-04-09 1300 Cove Cay Drive, Clearwater, FL 33760 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1122378707 2021-03-26 0455 PPP 2738 Roosevelt Blvd Apt 1402, Clearwater, FL, 33760-2551
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3200
Loan Approval Amount (current) 3200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33760-2551
Project Congressional District FL-13
Number of Employees 4
NAICS code 532284
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3223.85
Forgiveness Paid Date 2021-12-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State