Search icon

WILLIAM HOLLOWSKY, LLC

Company Details

Entity Name: WILLIAM HOLLOWSKY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Mar 2004 (21 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 09 Feb 2015 (10 years ago)
Document Number: L04000024184
FEI/EIN Number 200932273
Address: 1884 CRESTVIEW WAY, NAPLES, FL, 34119
Mail Address: 1884 CRESTVIEW WAY, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
HOLLOWSKY WILLIAM F Agent 1884 CRESTVIEW WAY, NAPLES, FL, 34119

Managing Member

Name Role Address
HOLLOWSKY WILLIAM F Managing Member 1884 CRESTVIEW WAY, NAPLES, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08106900089 THE HONEYBAKED HAM CO. AND CAFE EXPIRED 2008-04-14 2013-12-31 No data 272 STATE ROAD 312, ST. AUGUSTIEN, FL, 32086

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2015-02-09 WILLIAM HOLLOWSKY, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 1884 CRESTVIEW WAY, NAPLES, FL 34119 No data
CHANGE OF MAILING ADDRESS 2012-04-29 1884 CRESTVIEW WAY, NAPLES, FL 34119 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-29 1884 CRESTVIEW WAY, NAPLES, FL 34119 No data
LC AMENDMENT AND NAME CHANGE 2008-03-28 HOLLOWSKY ENTERPRISES, LLC No data
REGISTERED AGENT NAME CHANGED 2008-03-24 HOLLOWSKY, WILLIAM F No data
NAME CHANGE AMENDMENT 2004-04-05 CARSE AND HOLLOWSKY ENTERPRISES, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-01-30
LC Name Change 2015-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State