Search icon

HERSCOE HAJJAR ARCHITECTS, LLC - Florida Company Profile

Company Details

Entity Name: HERSCOE HAJJAR ARCHITECTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HERSCOE HAJJAR ARCHITECTS, 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: 09 Apr 2007 (18 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 13 Apr 2007 (18 years ago)
Document Number: L07000037957
FEI/EIN Number 141884468

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

Address: 22 TENTH STREET SOUTH, NAPLES, FL, 34102
Mail Address: 22 TENTH STREET SOUTH, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HERSCOE HAJJAR ARCHITECTS LLC 401 K PROFIT SHARING PLAN TRUST 2010 141884468 2011-07-21 HERSCOE HAJJAR ARCHITECTS LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541310
Sponsor’s telephone number 2396434010
Plan sponsor’s address 22 TENTH ST S, NAPLES, FL, 341020000

Plan administrator’s name and address

Administrator’s EIN 141884468
Plan administrator’s name HERSCOE HAJJAR ARCHITECTS LLC
Plan administrator’s address 22 TENTH ST S, NAPLES, FL, 341020000
Administrator’s telephone number 2396434010

Signature of

Role Plan administrator
Date 2011-07-21
Name of individual signing HERSCOE HAJJAR ARCHITECTS LLC
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HERSCOE ROBERT M Manager 22 TENTH STREET SOUTH, NAPLES, FL, 34102
HAJJAR G MICHAEL Manager 22 TENTH STREET SOUTH, NAPLES, FL, 34102
Hajjar G M Agent 22 TENTH STREET SOUTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-29 Hajjar, G Michael -
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 22 TENTH STREET SOUTH, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-24 22 TENTH STREET SOUTH, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2010-03-24 22 TENTH STREET SOUTH, NAPLES, FL 34102 -
MERGER 2007-04-13 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000064441

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6396537308 2020-04-30 0455 PPP 22 Tenth St S, NAPLES, FL, 34102
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140505
Loan Approval Amount (current) 140505
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34102-0500
Project Congressional District FL-19
Number of Employees 10
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141609.53
Forgiveness Paid Date 2021-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State