Entity Name: | HOLLY FOREST INTERESTS, LC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HOLLY FOREST INTERESTS, LC 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. |
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: | 18 Sep 2002 (23 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L02000024894 |
FEI/EIN Number |
010782947
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1357 WEST BEAVER STREET, JACKSONVILLE, FL, 32209 |
Mail Address: | 1357 WEST BEAVER STREET, JACKSONVILLE, FL, 32209 |
ZIP code: | 32209 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHUPP CHARLES O | Manager | 1357 WEST BEAVER STREET, JACKSONVILLE, FL, 32209 |
PEEK DAVID H | Agent | 501 RIVERSIDE AVE., JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-10-23 | 501 RIVERSIDE AVE., SUITE 601, JACKSONVILLE, FL 32202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-10-23 | 1357 WEST BEAVER STREET, JACKSONVILLE, FL 32209 | - |
CHANGE OF MAILING ADDRESS | 2007-10-23 | 1357 WEST BEAVER STREET, JACKSONVILLE, FL 32209 | - |
REGISTERED AGENT NAME CHANGED | 2007-10-23 | PEEK, DAVID H | - |
REINSTATEMENT | 2007-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2005-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-02-04 |
ANNUAL REPORT | 2013-02-11 |
ANNUAL REPORT | 2012-02-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State