Entity Name: | H1 HOMESTEAD 4 GUYS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
H1 HOMESTEAD 4 GUYS, 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: | 03 Sep 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L13000124190 |
FEI/EIN Number |
30-0797141
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7940 VIA DELLAGIO WAY, SUITE 200, ORLANDO, FL, 32819, US |
Mail Address: | 7940 VIA DELLAGIO WAY, SUITE 200, ORLANDO, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CW FAMILY, LLLP | Managing Member | - |
LMG INVESTMENTS, LLC | Managing Member | - |
SAATHOFF DWIGHT D | Managing Member | 5535 OSPREY ISLE LANE, ORLANDO, FL, 32819 |
Zlatkiss Robert L | Managing Member | 3911 Orange Lake Drive, Orlando, FL, 32817 |
BARNARD AMY M | Agent | 7940 VIA DELLAGIO WAY, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC NAME CHANGE | 2013-10-16 | H1 HOMESTEAD 4 GUYS, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000149383 | ACTIVE | 1000000984131 | DADE | 2024-03-08 | 2044-03-13 | $ 63,104.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-28 |
LC Name Change | 2013-10-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State