Search icon

H1 HOMESTEAD 4 GUYS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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