Entity Name: | GARBER, HOOLEY & HOLLOWAY HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GARBER, HOOLEY & HOLLOWAY HOLDINGS, 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. |
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: | 03 Feb 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L03000004108 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 11TH STREET SOUTH, 202, NAPLES, FL, 34102 |
Mail Address: | 700 11TH STREET SOUTH, 102, NAPLES, FL, 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOOLEY JOHN | Managing Member | 700 11TH STREET SOUTH, SUITE 202, NAPLES, FL, 34102 |
HOLLOWAY JOHN | Managing Member | 700 11TH STREET SOUTH, SUITE 102, NAPLES, FL, 34102 |
GARBER DAVID | Managing Member | 700 11TH STREET SOUTH, SUITE 202, NAPLES, FL, 34102 |
HOLLOWAY JOHN | Agent | 700 11TH STREET SOUTH, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-09 | 700 11TH STREET SOUTH, 102, NAPLES, FL 34102 | - |
PENDING REINSTATEMENT | 2013-04-09 | - | - |
REINSTATEMENT | 2013-04-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-09 | 700 11TH STREET SOUTH, 202, NAPLES, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2013-04-09 | 700 11TH STREET SOUTH, 202, NAPLES, FL 34102 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-09 | HOLLOWAY, JOHN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-28 |
REINSTATEMENT | 2013-04-09 |
Florida Limited Liabilites | 2003-02-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State