Search icon

HONEYCUTT TAVERN ENTERPRISES,LLC. - Florida Company Profile

Company Details

Entity Name: HONEYCUTT TAVERN ENTERPRISES,LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HONEYCUTT TAVERN ENTERPRISES,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: 07 Aug 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Oct 2011 (14 years ago)
Document Number: L09000075981
FEI/EIN Number 270686076

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

Address: 3400 S. ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL, 32118, US
Mail Address: 3400 S. ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Honeycutt Patrick R Chief Executive Officer 3400 S. ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL, 32118
Honeycutt Pamela Auth 3400 S. ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL, 32118
Honeycutt Patrick R Agent 3400 S. ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL, 32118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000041891 SURFSIDE TAVERN EXPIRED 2018-03-30 2023-12-31 - 3400 S. ATLANTIC AVE, DAYTONA BEACH, FL, 32118
G09000143602 SURFSIDE TAVERN EXPIRED 2009-08-07 2014-12-31 - 3733 SUNRISE OAKS DRIVE, PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-11 Honeycutt, Patrick Robert -
REGISTERED AGENT ADDRESS CHANGED 2020-06-11 3400 S. ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL 32118 -
CHANGE OF MAILING ADDRESS 2015-07-17 3400 S. ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL 32118 -
CHANGE OF PRINCIPAL ADDRESS 2014-05-22 3400 S. ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL 32118 -
LC AMENDMENT 2011-10-12 - -
LC AMENDMENT 2011-10-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000502821 ACTIVE 1000001006040 VOLUSIA 2024-08-05 2044-08-07 $ 14,247.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J24000255990 ACTIVE 1000000990091 VOLUSIA 2024-04-26 2044-05-01 $ 18,509.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J24000090066 TERMINATED 1000000980102 VOLUSIA 2024-02-08 2044-02-14 $ 16,436.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J12001099236 TERMINATED 1000000401899 VOLUSIA 2012-11-29 2022-12-28 $ 1,042.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1138307401 2020-05-04 0491 PPP 3400 S ATLANTIC AVE, DAYTONA BEACH, FL, 32118-6311
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31180
Loan Approval Amount (current) 31180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAYTONA BEACH, VOLUSIA, FL, 32118-6311
Project Congressional District FL-07
Number of Employees 8
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 30988.73
Forgiveness Paid Date 2021-05-20
9216058408 2021-02-16 0491 PPS 3400 S Atlantic Ave, Daytona Beach, FL, 32118-6311
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42938
Loan Approval Amount (current) 42938
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32118-6311
Project Congressional District FL-07
Number of Employees 11
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43193.28
Forgiveness Paid Date 2021-09-22

Date of last update: 01 May 2025

Sources: Florida Department of State