Entity Name: | THE HOMESTEAD RESTAURANT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE HOMESTEAD RESTAURANT 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 Mar 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L15000039184 |
FEI/EIN Number |
47-3306395
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13245 ATLANTIC BLVD SUITE 4-200, JACKSONVILLE, FL, 32225, US |
Mail Address: | 13245 ATLANTIC BLVD SUITE 4-200, JACKSONVILLE, FL, 32225, US |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LINGER DAVID L | Agent | 302 THIRD STREET SUITE 5, NEPTUNE BEACH, FL, 32266 |
BATOON HAL | Managing Member | 2201 SAWGRASS VILLAGE DR, PONTE VEDRA, FL, 32082 |
DEREK JOHNS | Managing Member | 2201 SAWGRASS VILLAGE DR, PONTE VEDRA, FL, 32082 |
BATOON PAMELA | Managing Member | 2201 SAWGRASS VILLAGE DR, PONTE VEDRA, FL, 32082 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000023186 | THE HOMESTEAD RESTAURANT | EXPIRED | 2015-03-04 | 2020-12-31 | - | 2201 SAWGRASS VILLAGE DR, PONTE VEDRA, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-24 | 13245 ATLANTIC BLVD SUITE 4-200, JACKSONVILLE, FL 32225 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-24 | LINGER, DAVID L | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-24 | 302 THIRD STREET SUITE 5, NEPTUNE BEACH, FL 32266 | - |
CHANGE OF MAILING ADDRESS | 2018-04-24 | 13245 ATLANTIC BLVD SUITE 4-200, JACKSONVILLE, FL 32225 | - |
LC AMENDMENT | 2016-10-06 | - | - |
LC AMENDMENT | 2015-03-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000622926 | ACTIVE | 1000000840315 | DUVAL | 2019-09-11 | 2039-09-18 | $ 25,707.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J22000108987 | ACTIVE | 2018CA009663 | COUNTY CT 15TH JUDICIAL COURT | 2019-01-14 | 2027-03-04 | $23,651.62 | CHENEY BROS., INC., 1 CHENEY WAY, RIVIERA BEACH, FL 33404 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-21 |
LC Amendment | 2016-10-06 |
ANNUAL REPORT | 2016-04-26 |
LC Amendment | 2015-03-19 |
Florida Limited Liability | 2015-03-03 |
Date of last update: 02 May 2025
Sources: Florida Department of State