Search icon

HCO SUSHI LLC - Florida Company Profile

Company Details

Entity Name: HCO SUSHI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HCO SUSHI 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Aug 2019 (6 years ago)
Date of dissolution: 16 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 May 2024 (a year ago)
Document Number: L19000220414
FEI/EIN Number 842794777

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

Address: 3339 S Westshore Blvd, Tampa, FL, 33629, US
Mail Address: 3339 S Westshore Blvd, Tampa, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CO HARRY P Manager 7581 46TH AVE N, ST PETE, FL, 33709
CO HARRY P Agent 7581 46TH AVE N, ST PETE, FL, 33709

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000070100 BLUWAVE SUSHI ACTIVE 2020-06-21 2025-12-31 - 7581 46TH AVE N, ST PETERSBURG, FL, 33709

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-16 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 3339 S Westshore Blvd, Tampa, FL 33629 -
CHANGE OF MAILING ADDRESS 2023-01-23 3339 S Westshore Blvd, Tampa, FL 33629 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-16
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-07
Florida Limited Liability 2019-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2023308903 2021-04-26 0455 PPS 2747 Gulf To Bay Blvd, Clearwater, FL, 33759-3945
Loan Status Date 2023-01-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4228
Loan Approval Amount (current) 4228
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 Clearwater, PINELLAS, FL, 33759-3945
Project Congressional District FL-13
Number of Employees 3
NAICS code 722511
Borrower Race Asian
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 4294.37
Forgiveness Paid Date 2022-11-30
9332658408 2021-02-16 0455 PPP 2747 Gulf To Bay Blvd, Clearwater, FL, 33759-3945
Loan Status Date 2022-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3020
Loan Approval Amount (current) 3020
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 Clearwater, PINELLAS, FL, 33759-3945
Project Congressional District FL-13
Number of Employees 3
NAICS code 722511
Borrower Race Asian
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 3060.79
Forgiveness Paid Date 2022-07-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State