Search icon

POPE SHENOUDA LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: POPE SHENOUDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Dec 2007 (18 years ago)
Document Number: L07000122168
FEI/EIN Number 261641889
Address: 2228 US HWY 19, Holiday, FL, 34691, US
Mail Address: 2228 US HWY 19, Holiday, FL, 34691, US
ZIP code: 34691
City: Holiday
County: Pasco
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
undefined604558186
State:
WASHINGTON
WASHINGTON profile:
Type:
Headquarter of
Company Number:
10251775
State:
ALASKA
ALASKA profile:
Type:
Headquarter of
Company Number:
000-958-264
State:
ALABAMA
ALABAMA profile:

Key Officers & Management

Name Role Address
Hanna George Managing Member 2228 US HWY 19, Holiday, FL, 34691
AYOUB LENA E Agent 19535 Gulf Blvd, Indian Shores, FL, 33785

Commercial and government entity program

CAGE number:
9A6W0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-25
CAGE Expiration:
2027-04-01
SAM Expiration:
2023-04-22

Contact Information

POC:
GEORGE HANNA
Corporate URL:
www.1stchoicepharmacy.net

National Provider Identifier

NPI Number:
1679229785
Certification Date:
2023-08-11

Authorized Person:

Name:
GEORGE HANNA
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
7279341313

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000119269 1ST CHOICE PHARMACY EXPIRED 2019-11-05 2024-12-31 - 2228 U.S HWY 19, ADDRESS LINE 2, HOLIDAY, FL, 34691
G19000028459 1ST CHOICE PHARMACY EXPIRED 2019-02-28 2024-12-31 - 2228 U.S. HWY 19, HOLIDAY, FL, 34691
G18000021738 1ST CHOICE PHARMACY EXPIRED 2018-02-09 2023-12-31 - 2228 U.S HWY 19, HOLIDAY, FL, 34691
G10000044823 1ST CHOICE PHARMACY EXPIRED 2010-05-21 2015-12-31 - 2208 U.S HWY 19, HOLIDAY, FL, 34691

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 2228 US HWY 19, Holiday, FL 34691 -
CHANGE OF MAILING ADDRESS 2024-02-01 2228 US HWY 19, Holiday, FL 34691 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-07 19535 Gulf Blvd, SUITE E, Indian Shores, FL 33785 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-04

USAspending Awards / Financial Assistance

Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
288180.00
Total Face Value Of Loan:
288180.00

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$288,180
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$288,180
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$291,710.21
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $288,180

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State