Search icon

HONEY BADGER HOSPITALITY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HONEY BADGER HOSPITALITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HONEY BADGER HOSPITALITY, 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: 21 Sep 2018 (7 years ago)
Date of dissolution: 16 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 May 2024 (a year ago)
Document Number: L18000224766
FEI/EIN Number 83-2000144

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

Address: 205 SPRING PARK AVE, PONTE VEDRA, FL, 32081, US
Mail Address: 205 SPRING PARK AVE, PONTE VEDRA, FL, 32081, US
ZIP code: 32081
City: Ponte Vedra
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASON SHAWN M Manager 205 SPRING PARK AVE, PONTE VEDRA, FL, 32081
MASON SHAWN M Agent 205 SPRING PARK AVE, PONTE VEDRA, FL, 32081

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000074360 SHARKY'S BURGERS EXPIRED 2019-07-08 2024-12-31 - 2 FAIRFIELD BOULEVARD, SUITE 2, PONTA VEDRA BEACH, FL, 32082
G19000061838 FARMHAND KCHN EXPIRED 2019-05-26 2024-12-31 - 205 SPRING PARK AVE, PONTE VEDRA, FL, 32081

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2019-01-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000503068 ACTIVE 1000001006082 ST JOHNS 2024-08-02 2044-08-07 $ 27,415.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000109037 ACTIVE 1000000879370 ST JOHNS 2021-03-04 2041-03-10 $ 38,693.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000109052 ACTIVE 1000000879372 ST JOHNS 2021-03-04 2041-03-10 $ 5,839.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J20000111274 ACTIVE 1000000860635 ST JOHNS 2020-02-14 2040-02-19 $ 10,238.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J20000111282 ACTIVE 1000000860636 ST JOHNS 2020-02-14 2040-02-19 $ 16,398.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000806313 TERMINATED 1000000851267 ST JOHNS 2019-12-06 2039-12-11 $ 1,888.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-16
ANNUAL REPORT 2022-05-30
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-09-20
ANNUAL REPORT 2019-08-07
LC Amendment 2019-01-07
Florida Limited Liability 2018-09-21

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15058.97
Total Face Value Of Loan:
15058.97

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$15,058.97
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,058.97
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,242.57
Servicing Lender:
VyStar CU
Use of Proceeds:
Payroll: $11,305
Utilities: $3,753.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State