Search icon

HOMETOWN SUPERMARKETS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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