Search icon

HOLM STAGING AND DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: HOLM STAGING AND DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOLM STAGING AND DESIGN, 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: 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: 11 May 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L05000047088
FEI/EIN Number 202811769

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

Address: 849-851 S. KINGS HIGHWAY, FORT PIERCE, FL, 34945, US
Mail Address: 849 S. KINGS HIGHWAY, FORT PIERCE, FL, 39495, US
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONEY MARLENE Auth 849 S. KINGS HIGHWAY, FORT PIERCE, FL, 39495
BONEY MARLENE Agent 849 S. KINGS HIGHWAY, FORT PIERCE, FL, 39495

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 849-851 S. KINGS HIGHWAY, FORT PIERCE, FL 34945 -
CHANGE OF MAILING ADDRESS 2022-04-20 849-851 S. KINGS HIGHWAY, FORT PIERCE, FL 34945 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 849 S. KINGS HIGHWAY, FORT PIERCE, FL 39495 -
REGISTERED AGENT NAME CHANGED 2018-08-08 BONEY, MARLENE -

Documents

Name Date
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-08-08
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9570827802 2020-06-08 0455 PPP BAY C 2010 SW 100TH AVE, MIRAMAR, FL, 33025-1830
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13899
Loan Approval Amount (current) 13899
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIRAMAR, BROWARD, FL, 33025-1830
Project Congressional District FL-24
Number of Employees 7
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14050.56
Forgiveness Paid Date 2021-07-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State