Search icon

ULELE, INC. - Florida Company Profile

Company Details

Entity Name: ULELE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ULELE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 19 Apr 2013 (12 years ago)
Document Number: P13000035956
FEI/EIN Number 46-3426121

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

Address: 2025 EAST 7TH AVENUE, TAMPA, FL, 33605
Mail Address: 2025 EAST 7TH AVENUE, TAMPA, FL, 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZMART RICHARD President 2025 EAST 7TH AVENUE, TAMPA, FL, 33605
GONZMART RICHARD Director 2025 EAST 7TH AVENUE, TAMPA, FL, 33605
GONZMART RICHARD Treasurer 2025 EAST 7TH AVENUE, TAMPA, FL, 33605
Shannon Jeffrey Asst 2025 EAST 7TH AVENUE, TAMPA, FL, 33605
Fedorovich Dennis Asst 2025 EAST 7TH AVENUE, TAMPA, FL, 33605
Farnell Kristie Asst 2025 EAST 7TH AVENUE, TAMPA, FL, 33605
SHANNON JEFFREY C Agent 2025 E 7th Ave, TAMPA, FL, 33605
Gonzmart Casey CSD 2025 EAST 7TH AVENUE, TAMPA, FL, 33605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000104247 THE ULELE SPRING BREWERY ACTIVE 2020-08-14 2025-12-31 - 2025 E 7TH AVE, TAMPA, FL, 33605
G15000008348 ULELE SPRING BREWERY EXPIRED 2015-01-23 2020-12-31 - 2025 E. 7TH AVE., TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-17 2025 E 7th Ave, TAMPA, FL 33605 -

Court Cases

Title Case Number Docket Date Status
RIVERSIDE HEIGHTS DEVELOPEMENT, LLC VS CITY OF TAMPA AND ULELE, INC. 2D2019-0918 2019-03-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-5849

Parties

Name RIVERSIDE HEIGHTS DEVELOPEMENT, LLC
Role Appellant
Status Active
Representations C. DAVID HARPER, ESQ., EVAN M. MALLOY, ESQ., ADAM R. ALAEE, ESQ.
Name ULELE, INC.
Role Appellee
Status Active
Name CITY OF TAMPA
Role Appellee
Status Active
Representations DAVID E. HARVEY, ESQ., TOYIN K. AINA - HARGRETT, ESQ., GINA K. GRIMES, ESQ., KRISTIN SERAFIN OTTINGER, ESQ.
Name HON. EMMETT LAMAR BATTLES
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-30
Type Order
Subtype Order
Description Miscellaneous Order ~ *SEE WORD ORDER ATTACHED WITHIN 12/30/2020 OPINION.*
Docket Date 2020-12-30
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2020-12-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITY OF TAMPA
Docket Date 2020-10-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES' MOTION FORTO REHEARING, CLARIFICATION, AND/OR REHEARING EN BANC
On Behalf Of RIVERSIDE HEIGHTS DEVELOPEMENT, LLC
Docket Date 2020-09-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ *SEE WORD ORDER ATTACHED WITHIN 12/30/2020 OPINION.*MOTION FOR REHEARING, CLARIFICATION, AND/OR REHEARING EN BANC
On Behalf Of CITY OF TAMPA
Docket Date 2020-09-11
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded. *WITHDRAWN-SEE 12/30/2020 FINAL OPINION*
Docket Date 2019-09-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of RIVERSIDE HEIGHTS DEVELOPEMENT, LLC
Docket Date 2019-08-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 09/12/19
On Behalf Of RIVERSIDE HEIGHTS DEVELOPEMENT, LLC
Docket Date 2019-07-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CITY OF TAMPA
Docket Date 2019-04-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB due 07/15/19
On Behalf Of CITY OF TAMPA
Docket Date 2019-04-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RIVERSIDE HEIGHTS DEVELOPEMENT, LLC
Docket Date 2019-04-01
Type Record
Subtype Record on Appeal
Description Received Records ~ BATTLES - AMENDED - REDACTED - 577 PAGES
Docket Date 2019-03-19
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The March 11, 2019, order to show cause is discharged.
Docket Date 2019-03-14
Type Response
Subtype Response
Description RESPONSE ~ TO COURT'S MARCH 11, 2019 ORDER, AND NOTICE OF FILING FINAL JUDGMENT
On Behalf Of RIVERSIDE HEIGHTS DEVELOPEMENT, LLC
Docket Date 2019-03-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of RIVERSIDE HEIGHTS DEVELOPEMENT, LLC
Docket Date 2019-03-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED NOTICE OF APPEAL
On Behalf Of RIVERSIDE HEIGHTS DEVELOPEMENT, LLC
Docket Date 2019-03-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of RIVERSIDE HEIGHTS DEVELOPEMENT, LLC
Docket Date 2019-03-11
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment) ~ *DISCARGED-SEE 3/19/19 ORDER.*Appellant shall show cause within twenty days why this appeal should not be dismissed for lack of jurisdiction. Cf. Wahl v. Taylor, 926 So. 2d 488, 489 (Fla. 2d DCA 2006) ("[A]n order merely granting a motion for summary judgment is not a final order."); Better Gov't Ass'n of Sarasota Cty. v. State, 802 So. 2d 414 (Fla. 2d DCA 2001). Jurisdiction is relinquished to the extent necessary to allow the trial court to enter an appealable, final order. Should appellant provide this court with such an appealable, final order within twenty days, this premature appeal will be mature and will proceed to consideration. See Fla. R. App. P. 9.110(l) (stating that if a notice of appeal is prematurely filed before rendition of a final order, "the lower tribunal retains jurisdiction to render a final order"). If appellant fails to present an appealable order within that time frame, or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice.
Docket Date 2019-03-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-03-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of RIVERSIDE HEIGHTS DEVELOPEMENT, LLC

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1164167106 2020-04-10 0455 PPP 2025 East 7th Ave, TAMPA, FL, 33605-3901
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1424452
Loan Approval Amount (current) 1424452
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, 33605-3901
Project Congressional District FL-14
Number of Employees 151
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1454167.65
Forgiveness Paid Date 2022-05-12
4964738708 2021-04-01 0455 PPS 2025 E 7th Ave, Tampa, FL, 33605-3901
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 499999
Loan Approval Amount (current) 499999
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, 33605-3901
Project Congressional District FL-14
Number of Employees 163
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 503971.21
Forgiveness Paid Date 2022-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State