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. |
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 |
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 |
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 |
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 | - | - |
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 |
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