Search icon

HACIENDA GRILL LLC - Florida Company Profile

Company Details

Entity Name: HACIENDA GRILL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HACIENDA GRILL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Jul 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L11000077003
FEI/EIN Number 452685498

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

Address: 1200 MORSE BLVD, THE VILLAGES, FL, 32159, UN
Mail Address: 17567 SE 88th Covington Circle, The Villages, FL, 32162, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEERER APRIL Managing Member 17567 SE 88th Covington Circle, The Villages, FL, 32162
FERRER APRIL Agent 17567 SE 88th Covington Circle, The Villages, FL, 32162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000078082 HACIENDA GRILL EXPIRED 2011-08-05 2016-12-31 - APRIL FEERER, 2330 UNITY TERRACE, THE VILLAGES, FL, 32162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-02-25 1200 MORSE BLVD, THE VILLAGES, FL 32159 UN -
REGISTERED AGENT ADDRESS CHANGED 2014-02-25 17567 SE 88th Covington Circle, The Villages, FL 32162 -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000716705 TERMINATED 1000000487149 LAKE 2013-04-04 2033-04-11 $ 1,514.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
REINSTATEMENT 2015-10-02
ANNUAL REPORT 2014-02-25
REINSTATEMENT 2013-10-07
ANNUAL REPORT 2012-02-08
Florida Limited Liability 2011-07-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State