Search icon

QSR MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: QSR MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QSR MANAGEMENT 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: 28 Aug 2013 (12 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 06 Jan 2014 (11 years ago)
Document Number: L13000121687
FEI/EIN Number 35-2484668

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

Address: 5166 MARINER BLVD, SPRING HILL, FL, 34609, US
Mail Address: 5845 Montford drive, ZEPHYRHILLS, FL, 33541, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL MIHIR Manager 5845 Montford drive, ZEPHYRHILLS, FL, 33541
PATEL SHILPA Manager 5845 Montford drive, ZEPHYRHILLS, FL, 33541
DUNN MARK JR. Agent 26231 LAWRENCE AVE., WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-04-21 5166 MARINER BLVD, SPRING HILL, FL 34609 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-12 5166 MARINER BLVD, SPRING HILL, FL 34609 -
LC AMENDED AND RESTATED ARTICLES 2014-01-06 - -
REGISTERED AGENT NAME CHANGED 2014-01-06 DUNN, MARK, JR. -
REGISTERED AGENT ADDRESS CHANGED 2014-01-06 26231 LAWRENCE AVE., WESLEY CHAPEL, FL 33544 -
LC AMENDMENT 2013-11-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000559334 TERMINATED 1000000835871 HERNANDO 2019-08-06 2039-08-21 $ 16,894.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000559342 TERMINATED 1000000835872 HERNANDO 2019-08-06 2039-08-21 $ 348.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7133787305 2020-04-30 0491 PPP 5166 MARINER BLVD, SPRING HILL, FL, 34609
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54969.47
Loan Approval Amount (current) 54969.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SPRING HILL, HERNANDO, FL, 34609-0001
Project Congressional District FL-12
Number of Employees 22
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55498.08
Forgiveness Paid Date 2021-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State