Search icon

HOLLAND DEVELOPMENT CO., LLC - Florida Company Profile

Company Details

Entity Name: HOLLAND DEVELOPMENT CO., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOLLAND DEVELOPMENT CO., 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: 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: 17 Oct 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2016 (9 years ago)
Document Number: L03000039964
FEI/EIN Number 200318979

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

Address: 5420 NORTH OCEAN DRIVE,, #903, Singer Island, FL, 33404, US
Mail Address: 19 Benson Drive, Danbury, CT, 06810, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wizzard Hyven M Manager 19 Benson Drive, Danbury, CT, 06810
Piccone Salvatore Manager 19 Benson Drive, Danbury, NY, 06810
Thompson Janese N Agent 5420 North Ocean Drive, Singer Island, FL, 33404
THOMPSON JANESE Manager 5420 NORTH OCEAN DRIVE, Singer Island, FL, 33404

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-29 5420 NORTH OCEAN DRIVE,, #903, Singer Island, FL 33404 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 5420 NORTH OCEAN DRIVE,, #903, Singer Island, FL 33404 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-17 5420 North Ocean Drive, Unit 903, Singer Island, FL 33404 -
REGISTERED AGENT NAME CHANGED 2016-01-17 Thompson, Janese N -
REINSTATEMENT 2016-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-01-17
REINSTATEMENT 2004-10-20

Date of last update: 02 May 2025

Sources: Florida Department of State