Search icon

HUEY MAGOO'S RESTAURANTS, LLC - Florida Company Profile

Company Details

Entity Name: HUEY MAGOO'S RESTAURANTS, 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: 15 Jun 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 28 Dec 2018 (6 years ago)
Document Number: M16000004820
FEI/EIN Number 473150400

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

Address: 6220 Hazeltine National Dr, Orlando, FL, 32822, US
Mail Address: 6220 Hazeltine National Dr, Orlando, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Howard Andrew Manager 6220 Hazeltine National Dr, Orlando, FL, 32822
Sutter Michael Manager 6220 Hazeltine National Dr, Orlando, FL, 32822
Howard Andrew Agent 6220 Hazeltine National Dr, Orlando, FL, 32822

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000072272 HUEY MAGOO'S CHICKEN TENDERS EXPIRED 2016-07-22 2021-12-31 - 310 GRANT STREET,SUITE 2500, PITTSBURGH, PA, 15219
G16000072735 HUEY MAGOO'S CHICKEN TENDERS EXPIRED 2016-07-22 2021-12-31 - 310 GRANT STREET, PITTSBURGH, PA, 15219

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-10 Howard, Andrew -
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 6220 Hazeltine National Dr, ste 110, Orlando, FL 32822 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-18 6220 Hazeltine National Dr, ste 110, Orlando, FL 32822 -
CHANGE OF MAILING ADDRESS 2024-10-18 6220 Hazeltine National Dr, ste 110, Orlando, FL 32822 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 420 S Orange Ave., 900, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2021-04-05 CliftonLarsonAllen LLP -
LC STMNT OF RA/RO CHG 2018-12-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
AMENDED ANNUAL REPORT 2024-10-18
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-05
AMENDED ANNUAL REPORT 2020-08-24
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-01-25
CORLCRACHG 2018-12-28

USAspending Awards / Financial Assistance

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:
73100.00
Total Face Value Of Loan:
73100.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73100
Current Approval Amount:
73100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73995.22

Date of last update: 01 Jun 2025

Sources: Florida Department of State