Search icon

HONEYCUTT TAVERN ENTERPRISES,LLC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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
City: Daytona Beach
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

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
220765.57
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
42938.00
Total Face Value Of Loan:
42938.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
737300.00
Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31180.00
Total Face Value Of Loan:
31180.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$31,180
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,180
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$30,988.73
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $31,180
Jobs Reported:
11
Initial Approval Amount:
$42,938
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,938
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$43,193.28
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $42,934
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State