Search icon

FA RESTAURANT HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: FA RESTAURANT HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FA RESTAURANT HOLDINGS, 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: 04 Feb 2009 (16 years ago)
Document Number: L09000011980
FEI/EIN Number 264223643

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

Address: 8265 NORMANDY BLVD, JACKSONVILLE, FL, 32221, US
Mail Address: 8265 NORMANDY BLVD, JACKSONVILLE, FL, 32221, US
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHELAN JOHN Auth 8265 NORMANDY BLVD, JACKSONVILLE, FL, 32221
PHELAN JOSEPHINE Auth 8265 NORMANDY BLVD, JACKSONVILLE, FL, 32221
PHELAN JOHN Agent 8265 NORMANDY BLVD, JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 8265 NORMANDY BLVD, JACKSONVILLE, FL 32221 -
CHANGE OF MAILING ADDRESS 2024-01-30 8265 NORMANDY BLVD, JACKSONVILLE, FL 32221 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 8265 NORMANDY BLVD, JACKSONVILLE, FL 32221 -
REGISTERED AGENT NAME CHANGED 2010-04-15 PHELAN, JOHN -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3735028502 2021-02-24 0491 PPS 11565 N Main St Ste 100, Jacksonville, FL, 32218-4091
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 359334
Loan Approval Amount (current) 359334
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32218-4091
Project Congressional District FL-04
Number of Employees 49
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 361989.08
Forgiveness Paid Date 2021-11-22
5605837100 2020-04-13 0491 PPP 11565-100 North Main Street, JACKSONVILLE, FL, 32218-1400
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 256668
Loan Approval Amount (current) 256668
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32218-1400
Project Congressional District FL-04
Number of Employees 36
NAICS code 722110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 258721.34
Forgiveness Paid Date 2021-02-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State