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
CliftonLarsonAllen LLP Agent 420 S Orange Ave., Orlando, FL, 32801

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6024757205 2020-04-27 0455 PPP 4941 Sarazen Dr, HOLLYWOOD, FL, 33021
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73100
Loan Approval Amount (current) 73100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33021-1200
Project Congressional District FL-25
Number of Employees 5
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Joint Venture
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73995.22
Forgiveness Paid Date 2021-07-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State