Entity Name: | HOMETOWN SUPERMARKET PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 26 Oct 2009 (15 years ago) |
Date of dissolution: | 07 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Mar 2024 (a year ago) |
Document Number: | L09000103485 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 4801 County Road 101, MINNETONKA, MN, 32615, US |
Mail Address: | 4801 County Road 101, MINNETONKA, MN, 32615, US |
ZIP code: | 32615 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRUCKER DENNIS | Agent | 4801 County Road 101, Minnetonka, FL, 55345 |
Name | Role | Address |
---|---|---|
BRUCKER DENNIS | President | 4801 COUNTY ROAD, MINNETONKA, MN, 55345 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-25 | 4801 County Road 101, MINNETONKA, MN 32615 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-25 | 4801 County Road 101, MINNETONKA, MN 32615 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-16 | 4801 County Road 101, Minnetonka, FL 55345 | No data |
REGISTERED AGENT NAME CHANGED | 2012-02-10 | BRUCKER, DENNIS | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-07 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-27 |
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 | 2016-03-14 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State