Entity Name: | HOMETOWN SUPERMARKETS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HOMETOWN SUPERMARKETS, LLC 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. |
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: | 20 Aug 2008 (17 years ago) |
Document Number: | L08000079489 |
FEI/EIN Number |
263215764
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4801 County Road 101, Minnetonka, MN, 55345, US |
Mail Address: | 4801 County Road 101, Minnetonka, MN, 55345, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOOD TARA M | Chief Executive Officer | 4801 HIGHWAY 101, MINNETONKA, MN, 55345 |
Brucker Dennis C | President | 4801 HIGHWAY 101, MINNETONKA, MN, 55345 |
Sylvestor CHristopher D | Chief Financial Officer | 4801 HIGHWAY 101, MINNETONKA, MN, 55345 |
DENNIS BRUCKER | Agent | 4801 County Road 101, Minnetonka, FL, 55345 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000104436 | GROCERY DEPOT | EXPIRED | 2012-10-26 | 2017-12-31 | - | 4801 COUNTY ROAD 101, MINNETONKA, MN, 55345 |
G08295900326 | HITCHCOCK'S | EXPIRED | 2008-10-21 | 2013-12-31 | - | 15560 NW US HWY 441 STE 200, ALACHUA, FL, 32615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-16 | 4801 County Road 101, Minnetonka, MN 55345 | - |
CHANGE OF MAILING ADDRESS | 2020-01-16 | 4801 County Road 101, Minnetonka, MN 55345 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-16 | 4801 County Road 101, Minnetonka, FL 55345 | - |
REGISTERED AGENT NAME CHANGED | 2012-02-10 | DENNIS, BRUCKER | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-17 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-02-08 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State