Search icon

HANCOCK QUALITY RESTAURANT LLC - Florida Company Profile

Company Details

Entity Name: HANCOCK QUALITY RESTAURANT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HANCOCK QUALITY RESTAURANT 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: 19 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Mar 2023 (2 years ago)
Document Number: L11000095801
FEI/EIN Number APPLIED FOR

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

Address: 1525 VALLEY CENTER PARKWAY, SUITE 300, BETHLEHEM, PA, 18017, US
Mail Address: 1525 VALLEY CENTER PARKWAY, SUITE 300, BETHLEHEM, PA, 18017, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOJO RESTAURANT MANAGEMENT INC. Managing Member -
LEGALINC CORPORATE SERVICES INC. Agent -
LOJO ARTURO Managing Member 1525 VALLEY CENTER PARKWAY, SUITE 300, BETHLEHEM, PA, 18017

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-27 - -
REGISTERED AGENT NAME CHANGED 2023-03-27 LEGALINC CORPORATE SERVICES INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-12-05 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2012-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
REINSTATEMENT 2023-03-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5722388908 2021-04-30 0491 PPP 2640 Florida 50null 2640 Florida 50null, Clermont, FL, 34711
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711
Project Congressional District FL-11
Number of Employees 89
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State