Search icon

HARTELL'S VILLAGE DINER, L.L.C. - Florida Company Profile

Company Details

Entity Name: HARTELL'S VILLAGE DINER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARTELL'S VILLAGE DINER, L.L.C. 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: 11 Apr 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L08000037075
FEI/EIN Number 264220414

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

Address: 3956 Baytowne Ave, Miramar Beach, FL, 32550, US
Mail Address: 3956 Baytowne Ave, Miramar Beach, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOBIK MICHAEL E Manager 3956 Baytowne Ave, Miramar Beach, FL, 32550
Dana Mathews Dr. Agent 4475 Legendary Drive, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 3956 Baytowne Ave, Miramar Beach, FL 32550 -
CHANGE OF MAILING ADDRESS 2021-04-23 3956 Baytowne Ave, Miramar Beach, FL 32550 -
REGISTERED AGENT NAME CHANGED 2018-04-23 Dana, Mathews, Dr. -
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 4475 Legendary Drive, DESTIN, FL 32541 -

Documents

Name Date
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4775277205 2020-04-27 0491 PPP 142 FISHERMANS CV, MIRAMAR BEACH, FL, 32550
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31855
Loan Approval Amount (current) 31855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIRAMAR BEACH, WALTON, FL, 32550-0001
Project Congressional District FL-01
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32140.81
Forgiveness Paid Date 2021-03-18
2246778302 2021-01-20 0491 PPS 142 Fishermans Cv, Miramar Beach, FL, 32550-1822
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44597
Loan Approval Amount (current) 44597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar Beach, WALTON, FL, 32550-1822
Project Congressional District FL-01
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44916.61
Forgiveness Paid Date 2021-10-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State