Search icon

SHERWOOD HOSPITALITY GROUP, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: SHERWOOD HOSPITALITY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHERWOOD HOSPITALITY GROUP, 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: 21 Feb 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Mar 2024 (a year ago)
Document Number: L19000044963
FEI/EIN Number APPLIED FOR

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

Address: 550 N Reo St, TAMPA, FL, 33609, US
Mail Address: 550 N Reo St, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SHERWOOD HOSPITALITY GROUP, LLC, ILLINOIS LLC_07354568 ILLINOIS

Key Officers & Management

Name Role Address
Wolfe Randy Agent ONE INDEPENDENT DR STE 1300, JACKSONVILLE, FL, 32202
DOW SHERWOOD CORPORATION MHR -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-18 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-18 550 N Reo St, 200, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2024-03-18 550 N Reo St, 200, TAMPA, FL 33609 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-10-15 Wolfe, Randy -
REINSTATEMENT 2021-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2024-03-18
REINSTATEMENT 2021-10-15
ANNUAL REPORT 2020-06-29
Florida Limited Liability 2019-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2600018301 2021-01-21 0455 PPS 5404 Hoover Blvd Ste 23, Tampa, FL, 33634-5351
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1114120
Loan Approval Amount (current) 1114120
Undisbursed Amount 0
Franchise Name Village Inn
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33634-5351
Project Congressional District FL-14
Number of Employees 82
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1133502.64
Forgiveness Paid Date 2022-10-20
5304977702 2020-05-01 0455 PPP 5404 HOOVER BLVD STE 23, TAMPA, FL, 33634-5351
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 795800
Loan Approval Amount (current) 795800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33634-5351
Project Congressional District FL-14
Number of Employees 82
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 807311.85
Forgiveness Paid Date 2021-10-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State