Search icon

HALO POTATO LLC - Florida Company Profile

Company Details

Entity Name: HALO POTATO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HALO POTATO 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: 29 Jan 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000025748
FEI/EIN Number 82-4237756

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1323 S MAIN ST, GAINESVILLE, FL, 32601, US
Mail Address: 892 NW 251st Drive, Newberry, FL, 32669, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STUERMAN DREW M Manager 892 NW 251ST DRIVE, NEWBERRY, FL, 32669
STUERMAN DREW M Agent 305 SW 250th St, Newberry, FL, 32669

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000130501 LIL' TATER ACTIVE 2021-09-28 2026-12-31 - 1323 SOUTH MAIN STREET, GAINESVILLE, FL, 32601
G19000028305 HALO POTATO DONUTS EXPIRED 2019-02-28 2024-12-31 - P.O. BOX 142703, GAINESVILLE, FL, 32614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-21 1323 S MAIN ST, GAINESVILLE, FL 32601 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 305 SW 250th St, Suite B, Newberry, FL 32669 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-05 1323 S MAIN ST, GAINESVILLE, FL 32601 -
LC AMENDMENT 2018-02-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000466449 ACTIVE 1000001003223 ALACHUA 2024-07-16 2044-07-24 $ 12,244.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J24000293017 ACTIVE 1000000992464 ALACHUA 2024-05-09 2044-05-15 $ 34,557.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J21000444913 TERMINATED 1000000899746 ALACHUA 2021-08-25 2041-09-01 $ 1,669.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J20000055208 ACTIVE 1000000856777 ALACHUA 2020-01-17 2040-01-22 $ 1,162.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-30
LC Amendment 2018-02-23
Florida Limited Liability 2018-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2671627210 2020-04-16 0491 PPP 1323 South Main Street, Gainesville, FL, 32601
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11700
Loan Approval Amount (current) 11700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32601-0001
Project Congressional District FL-03
Number of Employees 11
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11798.73
Forgiveness Paid Date 2021-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State