Search icon

DEWEY HOSPITALITY HOLDINGS I, LLC - Florida Company Profile

Company Details

Entity Name: DEWEY HOSPITALITY HOLDINGS I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEWEY HOSPITALITY HOLDINGS I, 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: 31 Jul 2018 (7 years ago)
Document Number: L18000183194
FEI/EIN Number 83-1428172

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

Mail Address: 442 WEST KENNEDY BOULEVARD, SUITE 100-110, TAMPA, FL, 33606, US
Address: 109 8TH AVENUE, ST PETE BEACH, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBA RUSSELL T Manager 101 SOUTH FRANKLIN ST SUITE 202, TAMPA, FL, 33602
FERENC MARYANN W Manager 442 WEST KENNEDY BOULEVARD SUITE 100-110, TAMPA, FL, 33611
ALBA RUSSELL T Agent 101 SOUTH FRANKLIN ST, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-08-01 109 8TH AVENUE, ST PETE BEACH, FL 33706 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-01 109 8TH AVENUE, ST PETE BEACH, FL 33706 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000483234 TERMINATED 1000000901878 PINELLAS 2021-09-15 2031-09-22 $ 873.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-01-29
Florida Limited Liability 2018-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2855347301 2020-04-29 0455 PPP 109 8TH AVE, ST PETE BEACH, FL, 33706-4315
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161400
Loan Approval Amount (current) 161400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ST PETE BEACH, PINELLAS, FL, 33706-4315
Project Congressional District FL-13
Number of Employees 25
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 163748.04
Forgiveness Paid Date 2021-10-21
2976378607 2021-03-16 0455 PPS 109 8th Ave, St Pete Beach, FL, 33706-4315
Loan Status Date 2022-06-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 226075
Loan Approval Amount (current) 226075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Pete Beach, PINELLAS, FL, 33706-4315
Project Congressional District FL-13
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 228725.96
Forgiveness Paid Date 2022-05-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State