Search icon

POPE SHENOUDA AND AVA HEDRA LLC

Company Details

Entity Name: POPE SHENOUDA AND AVA HEDRA LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 16 Nov 2016 (8 years ago)
Document Number: M16000009273
FEI/EIN Number 45-5089049
Address: 13574 VILLAGE PARK DR STE 245, orlando, FL 32737
Mail Address: 13574 VILLAGE PARK DR STE 245, orlando, FL 32737
Place of Formation: VIRGINIA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493003S64XYJCSWQU62 M16000009273 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O ATTALLA, AMGAD, 2952 CARRICKTON CIR, ORLANDO, US-FL, US, 32824
Headquarters 2952 Carrickton Cir, Orlando, US-FL, US, 32824

Registration details

Registration Date 2020-02-05
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-02-01
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As M16000009273

Agent

Name Role Address
ATTALLA, AMGAD Agent 13574 VILLAGE PARK DR STE 245, orlando, FL 32737

GP

Name Role Address
Attalla, Amgad GP 13574 VILLAGE PARK DR STE 245, orlando, FL 32737

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000128742 CHARLEY'S PHILLY STEAKS ACTIVE 2019-12-05 2029-12-31 No data 13574 VILLAGE PARK DR STE 245, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 13574 VILLAGE PARK DR STE 245, orlando, FL 32737 No data
CHANGE OF MAILING ADDRESS 2022-04-07 13574 VILLAGE PARK DR STE 245, orlando, FL 32737 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 13574 VILLAGE PARK DR STE 245, orlando, FL 32737 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-12
Foreign Limited 2016-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9068508507 2021-03-12 0491 PPS 2952 Carrickton Cir, Orlando, FL, 32824-4234
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 624813
Loan Approval Amount (current) 624813
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32824-4234
Project Congressional District FL-09
Number of Employees 102
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 627711.44
Forgiveness Paid Date 2021-09-07
7943117000 2020-04-08 0491 PPP 2952 Carrickton Cir, ORLANDO, FL, 32824-4234
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 446295
Loan Approval Amount (current) 446295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32824-4234
Project Congressional District FL-09
Number of Employees 102
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 451563.76
Forgiveness Paid Date 2021-06-28

Date of last update: 18 Feb 2025

Sources: Florida Department of State