Search icon

HOLMAN REALTY, LLC - Florida Company Profile

Company Details

Entity Name: HOLMAN REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOLMAN REALTY, 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: 26 Jan 2005 (20 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 09 Dec 2015 (9 years ago)
Document Number: L05000008556
FEI/EIN Number 202238450

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

Address: 3195 N Powerline Rd, POMPANO BEACH, FL, 33069, US
Mail Address: 3195 N Powerline Rd, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Holman Edward FJr. Manager 3195 N Powerline Rd, Pompano Beach, FL, 33069
Holman Edward Agent 3195 N Powerline Rd, Pompano Beach, FL, 33069

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-04 Holman, Edward -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 3195 N Powerline Rd, Ste 101, Pompano Beach, FL 33069 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-11 3195 N Powerline Rd, Suite 101, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2022-01-11 3195 N Powerline Rd, Suite 101, POMPANO BEACH, FL 33069 -
LC AMENDMENT AND NAME CHANGE 2015-12-09 HOLMAN REALTY, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000085394 TERMINATED 1000000025428 41786 187 2006-04-11 2011-04-19 $ 5,764.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-08
LC Amendment and Name Change 2015-12-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State