Search icon

THE HOMESTEAD RESTAURANT LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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