Entity Name: | HOLIDAY ACRE LAYNES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HOLIDAY ACRE LAYNES, 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: |
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: | 30 Nov 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Apr 2021 (4 years ago) |
Document Number: | L04000086074 |
FEI/EIN Number |
371500694
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2323 DEL PRADO BLVD, SUITE 7-218, CAPE CORAL, FL, 33990 |
Mail Address: | 269 Market Place Blvd, #256, Cartersville, GA, 30121, US |
ZIP code: | 33990 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chrisner Sarah | Managing Member | 726 Red Bone Ridge Road NE, Ranger, GA, 30734 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-26 | 2323 DEL PRADO BLVD, SUITE 7-218, CAPE CORAL, FL 33990 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-26 | Registered Agents Inc | - |
REINSTATEMENT | 2021-04-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-26 | 7901 4th St N, Suite 300, St Petersburg, FL 33702 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-14 | 2323 DEL PRADO BLVD, SUITE 7-218, CAPE CORAL, FL 33990 | - |
CANCEL ADM DISS/REV | 2006-04-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
REINSTATEMENT | 2021-04-26 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-03-02 |
ANNUAL REPORT | 2012-02-20 |
ANNUAL REPORT | 2011-04-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State