Search icon

S & H RESTAURANTS LLC - Florida Company Profile

Company Details

Entity Name: S & H RESTAURANTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S & H RESTAURANTS 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: 26 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2016 (9 years ago)
Document Number: L13000091662
FEI/EIN Number 80-0939486

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

Address: 1988 N. FUTURE TERRACE, LECANTO, FL, 34461, US
Mail Address: 1988 N. FUTURE TERRACE, LECANTO, FL, 34461, US
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICE HAMILTON Managing Member 1165 N SLOAN TERRACE, LECANTO, FL, 34461
RICE RICHARD H Agent WORLD FUSION, LECANTO, FL, 34461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000000995 DOWNTOWN FUSION ACTIVE 2021-01-04 2026-12-31 - 1988 N FUTURE TERR, LECANTO, FL, 34461
G18000131807 WORLD FUSION GRILL BAR SUSHI ACTIVE 2018-12-13 2028-12-31 - 1988 N FUTURE TERR, LECANTO, FL, 34461
G15000047605 SUSHI-O ACTIVE 2015-05-05 2025-12-31 - 1988 N FUTURE TER, LECANTO, FL, 34461

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 WORLD FUSION, 1988 N FUTURE TER, LECANTO, FL 34461 -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-05-18 RICE, RICHARD H -
CHANGE OF PRINCIPAL ADDRESS 2013-10-28 1988 N. FUTURE TERRACE, LECANTO, FL 34461 -
LC AMENDMENT 2013-10-28 - -
CHANGE OF MAILING ADDRESS 2013-10-28 1988 N. FUTURE TERRACE, LECANTO, FL 34461 -
LC AMENDMENT 2013-09-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000049944 TERMINATED 1000000702623 CITRUS 2016-01-07 2036-01-21 $ 8,690.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J16000049928 TERMINATED 1000000702619 CITRUS 2016-01-07 2026-01-21 $ 2,364.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9277907008 2020-04-09 0491 PPP 1988 N Future Ter, Lecanto, FL, 34461-9341
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75475
Loan Approval Amount (current) 75475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17652
Servicing Lender Name Capital City Bank
Servicing Lender Address 217 N Monroe St, TALLAHASSEE, FL, 32301-7619
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lecanto, CITRUS, FL, 34461-9341
Project Congressional District FL-12
Number of Employees 23
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 76240.09
Forgiveness Paid Date 2021-04-23

Date of last update: 01 May 2025

Sources: Florida Department of State