Search icon

HOLLINGSWORTH HWY 85 CRESTVIEW, L.L.C. - Florida Company Profile

Company Details

Entity Name: HOLLINGSWORTH HWY 85 CRESTVIEW, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOLLINGSWORTH HWY 85 CRESTVIEW, 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: 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: 28 Oct 2004 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L04000078529
FEI/EIN Number 201808748

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

Address: 540 Golf Course Drive, Niceville, FL, 32578, US
Mail Address: 540 Golf Course Drive, Niceville, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLINGSWORTH GERALD M Managing Member 540 Golf Course Drive, Niceville, FL, 32578
McInnis C. Jeffrey Agent 909 MAR WALT DRIVE, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 540 Golf Course Drive, Niceville, FL 32578 -
CHANGE OF MAILING ADDRESS 2015-04-30 540 Golf Course Drive, Niceville, FL 32578 -
REGISTERED AGENT NAME CHANGED 2015-04-30 McInnis, C. Jeffrey -
REINSTATEMENT 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State