Search icon

POPE SHENOUDA LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: POPE SHENOUDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POPE SHENOUDA 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: 10 Dec 2007 (17 years ago)
Document Number: L07000122168
FEI/EIN Number 261641889

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

Address: 2228 US HWY 19, Holiday, FL, 34691, US
Mail Address: 2228 US HWY 19, Holiday, FL, 34691, US
ZIP code: 34691
County: Pasco
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of POPE SHENOUDA LLC, ALASKA 10251775 ALASKA
Headquarter of POPE SHENOUDA LLC, ALABAMA 000-958-264 ALABAMA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1679229785 2022-02-28 2023-08-11 2228 US HIGHWAY 19, HOLIDAY, FL, 346914351, US 2228 US HWY 19, HOLIDAY, FL, 346914351, US

Contacts

Phone +1 727-934-1300
Fax 7279341313

Authorized person

Name GEORGE HANNA
Role CEO
Phone 7279403521

Taxonomy

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

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1180867409 2020-05-04 0455 PPP 2228 US HWY 19, Holiday, FL, 34691-4351
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 288180
Loan Approval Amount (current) 288180
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Holiday, PASCO, FL, 34691-4351
Project Congressional District FL-12
Number of Employees 28
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 291710.21
Forgiveness Paid Date 2021-07-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State