Search icon

GOOD SAMARITAN MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: GOOD SAMARITAN MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOOD SAMARITAN 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: 16 Oct 2017 (8 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 17 May 2021 (4 years ago)
Document Number: L17000214053
FEI/EIN Number APPLIED FOR

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

Mail Address: PO BOX 36331, PENSACOLA, FL, 32516, US
Address: 563A SOUTH 61ST AVE, PENSACOLA, FL, 32501, US
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOJO ALFRED JESQ. Manager PO BOX 36331, PENSACOLA, FL, 32516
LOJO ALFRED JESQ. Agent 563A SOUTH 61ST AVE, PENSACOLA, FL, 32506

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000026776 HOSPITALITY INN ACTIVE 2022-02-10 2027-12-31 - PO BOX 36331, PENSACOLA, FL, 32516

Events

Event Type Filed Date Value Description
LC STMNT OF AUTHORITY 2021-05-17 - -
REINSTATEMENT 2019-04-16 - -
REGISTERED AGENT NAME CHANGED 2019-04-16 LOJO, ALFRED J, ESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-08-18
CORLCAUTH 2021-05-17
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-04-16
Florida Limited Liability 2017-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5465057306 2020-04-30 0491 PPP 4910 Mobile Highway, Pensacola, FL, 32506
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25300
Loan Approval Amount (current) 25300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32506-0100
Project Congressional District FL-01
Number of Employees 10
NAICS code 531120
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 25538.44
Forgiveness Paid Date 2021-04-19
9011198302 2021-01-30 0491 PPS 4910 Mobile Hwy, Pensacola, FL, 32506-3230
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48038
Loan Approval Amount (current) 48038
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32506-3230
Project Congressional District FL-01
Number of Employees 10
NAICS code 721110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 48426.25
Forgiveness Paid Date 2021-11-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State