Search icon

HOLIDAY ACRE LAYNES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Chrisner Sarah Managing Member 726 Red Bone Ridge Road NE, Ranger, GA, 30734
REGISTERED AGENTS INC Agent -

Events

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 - -

Documents

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