Search icon

HOMESTYLE ISLAND CUSINE LLC - Florida Company Profile

Company Details

Entity Name: HOMESTYLE ISLAND CUSINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOMESTYLE ISLAND CUSINE 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: 19 Dec 2019 (5 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: L20000001658
FEI/EIN Number 84-4310542

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

Address: 1701 Park Center DR, ORLANDO, FL, 32835, US
Mail Address: 1701 Park Center Dr, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROACH JULIE Owner 6517 CANTERLEA DR, ORLANDO, FL, 32818
THOMPSON JESSICA G Agent 7915 TANBIER DR, ORLANDO, FL, 32818

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000037027 HSIC ACTIVE 2024-03-13 2029-12-31 - 1701 PARK CENTER DR, SUITE 240F, OLANDO, FL, 32835

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 1701 Park Center DR, Suite 240, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2023-04-21 1701 Park Center DR, Suite 240, ORLANDO, FL 32835 -
REINSTATEMENT 2021-11-22 - -
REGISTERED AGENT NAME CHANGED 2021-11-22 THOMPSON, JESSICA G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-31
REINSTATEMENT 2021-11-22
Florida Limited Liability 2019-12-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State