Search icon

HANANIA-RICHARDSON MOTORCARS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HANANIA-RICHARDSON MOTORCARS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 22 Jul 2013 (12 years ago)
Document Number: M13000004574
FEI/EIN Number 275401493

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

Address: 22240 SOUTH TAMIAMI TRAIL, ESTERO, FL, 33928, US
Mail Address: 1200 RIVERPLACE BLVD., Jacksonville, FL, 32207, US
ZIP code: 33928
County: Lee
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
BAJALIA LAW OFFICE, P.A. Agent -
HANANIA JACK YMGR Auth 1200 RIVERPLACE BLVD., JACKSONVILLE, FL, 32207
Richardson Clark T Auth 2710 Oaklawn Avenue, Dallas, TX, 75219
WHYTE SHANNON Chief Financial Officer 7220 Blanding Boulevard, Jacksonville, FL, 32244
REMER MYLA MGR Treasurer 1200 RIVERPLACE BLVD., Jacksonville, FL, 32207
HANANIA DEBORAH SMGR Manager 1200 RIVERPLACE BLVD., JACKSONVILLE, FL, 32207
HANANIA JACK YMGR Manager 1200 RIVERPLACE BLVD., JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000071942 COCONUT POINT HONDA ACTIVE 2013-07-23 2028-12-31 - 7220 BLANDING BOULEVARD, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-19 22240 SOUTH TAMIAMI TRAIL, ESTERO, FL 33928 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 7645 GATE PARKWAY, SUITE 106, Jacksonville, FL 32256 -
REGISTERED AGENT NAME CHANGED 2022-03-22 Bajalia Law Office, P.A -
CHANGE OF PRINCIPAL ADDRESS 2015-03-12 22240 SOUTH TAMIAMI TRAIL, ESTERO, FL 33928 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-29
AMENDED ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-24

USAspending Awards / Financial Assistance

Date:
2021-03-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
481022.00
Total Face Value Of Loan:
481022.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
481022.00
Total Face Value Of Loan:
481022.00

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
481022
Current Approval Amount:
481022
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
485239.18
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
481022
Current Approval Amount:
481022
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
485252.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State