Search icon

HOLMES REAL ESTATE, L.L.C. - Florida Company Profile

Company Details

Entity Name: HOLMES REAL ESTATE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOLMES REAL ESTATE, L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Feb 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Sep 2006 (19 years ago)
Document Number: L02000003084
FEI/EIN Number 030399632

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

Address: 500 S. Howard Ave, Tampa, FL, 33606, US
Mail Address: 1041 West Rd, Williamson, GA, 30292, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLMES JOHN J Manager 1041 WEST RD, WILLIAMSON, GA, 30292
HOLMES JOHN JJr. Manager 1041 WEST RD, WILLIAMSON, GA, 30292
Holmes John JJr. Agent 500 S. Howard Ave, Tampa, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-14 500 S. Howard Ave, Tampa, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-19 500 S. Howard Ave, Tampa, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-19 500 S. Howard Ave, Tampa, FL 33606 -
REGISTERED AGENT NAME CHANGED 2022-03-02 Holmes, John J., Jr. -
CANCEL ADM DISS/REV 2006-09-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000633648 TERMINATED 1000000722418 HILLSBOROU 2016-09-14 2036-09-21 $ 8,494.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J14000199264 TERMINATED 1000000575073 HILLSBOROU 2014-02-06 2034-02-13 $ 5,972.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001837609 TERMINATED 1000000564861 HILLSBOROU 2013-12-18 2023-12-26 $ 620.72 STATE OF FLORIDA0029457
J12001110512 TERMINATED 1000000431062 HILLSBOROU 2012-12-20 2032-12-28 $ 2,169.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State