Entity Name: | HOMETOWN PROPERTIES II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HOMETOWN PROPERTIES II, 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: |
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: | 29 Jul 2013 (12 years ago) |
Document Number: | L13000106719 |
FEI/EIN Number |
38-3912830
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 26064 SE Hwy 19, OLD TOWN, FL, 32680, US |
Mail Address: | 4801 County 101, MINNETONKA, MN, 55345, US |
ZIP code: | 32680 |
County: | Dixie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOMETOWN SUPERMARKETS, LLC | Agent | - |
Brucker Dennis | President | 4801 HWY 101, MINNETONKA, MN, 55345 |
Sylvester Christopher D | Chief Financial Officer | 4801 HWY 101, MINNETONKA, MN, 55345 |
Good Tara M | Chief Executive Officer | 4801 HWY 101, MINNETONKA, MN, 55345 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000075374 | OLD TOWN FAMILY MARKET | ACTIVE | 2019-07-11 | 2029-12-31 | - | 26064 SW HIGHWAY 19, OLD TOWN, FL, 32680 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-25 | 26064 SE Hwy 19, OLD TOWN, FL 32680 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-13 | 4801 County Road 101, Minnetonka, FL 55345 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-30 | 26064 SE Hwy 19, OLD TOWN, FL 32680 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-17 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-03-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State