Search icon

SALUD HOSPITALITY LLC - Florida Company Profile

Company Details

Entity Name: SALUD HOSPITALITY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SALUD HOSPITALITY 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: 27 Aug 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Oct 2019 (6 years ago)
Document Number: L19000219061
FEI/EIN Number 84-2901979

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

Address: 6748 MEMORIAL HIGHWAY, TAMPA, FL, 33615, US
Mail Address: 6748 MEMORIAL HIGHWAY, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POTTER BETHANY K Manager 6748 MEMORIAL HIGHWAY, TAMPA, FL, 33615
POTTER BETHANY K Agent 6748 MEMORIAL HIGHWAY, TAMPA, FL, 33615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000120274 CHARANN'S TAVERN ACTIVE 2019-11-08 2029-12-31 - 6748 MEMORIAL HWY, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 6748 MEMORIAL HIGHWAY, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2020-01-20 6748 MEMORIAL HIGHWAY, TAMPA, FL 33615 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 6748 MEMORIAL HIGHWAY, TAMPA, FL 33615 -
LC AMENDMENT 2019-10-30 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-20
LC Amendment 2019-10-30
Florida Limited Liability 2019-08-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3315378506 2021-02-23 0455 PPS 6748 Memorial Hwy, Tampa, FL, 33615-4504
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110127
Loan Approval Amount (current) 110127
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33615-4504
Project Congressional District FL-14
Number of Employees 18
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 110618.8
Forgiveness Paid Date 2021-08-09
9790467705 2020-05-01 0455 PPP 6748 Memorial Hwy, Tampa, FL, 33615
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78005
Loan Approval Amount (current) 78000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Tampa, HILLSBOROUGH, FL, 33615-0037
Project Congressional District FL-14
Number of Employees 15
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 78628.27
Forgiveness Paid Date 2021-02-25

Date of last update: 01 May 2025

Sources: Florida Department of State