Search icon

HOLMAN REALTY, LLC

Company Details

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

Agent

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

Manager

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

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-04 Holman, Edward No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 3195 N Powerline Rd, Ste 101, Pompano Beach, FL 33069 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-11 3195 N Powerline Rd, Suite 101, POMPANO BEACH, FL 33069 No data
CHANGE OF MAILING ADDRESS 2022-01-11 3195 N Powerline Rd, Suite 101, POMPANO BEACH, FL 33069 No data
LC AMENDMENT AND NAME CHANGE 2015-12-09 HOLMAN REALTY, LLC No data

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 Feb 2025

Sources: Florida Department of State