Search icon

HOLMES SCHOOLHOUSE, LLC - Florida Company Profile

Company Details

Entity Name: HOLMES SCHOOLHOUSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOLMES SCHOOLHOUSE, 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: 23 May 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L05000050747
FEI/EIN Number 202945010

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

Address: 747 RIDGEWOOD AVE. #106, DAYTONA BEACH, FL, 32114, US
Mail Address: 747 SOUTH RIDGEWOOD AVE, 106, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLMES SUSAN Authorized Member 1800 CHANDELLE COURT, PORT ORANGE, FL, 32128
HOLMES PAUL Authorized Member 1800 CHANDELLE COURT, PORT ORANGE, FL, 32128
HOLMES SUSAN Agent 1800 CHANDELLE COURT, PORT ORANGE, FL, 32128
CHERISH HOLMES REV TRUST Authorized Member 1800 CHANDELLE COURT, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2020-02-18 - -
REINSTATEMENT 2010-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-04 747 RIDGEWOOD AVE. #106, DAYTONA BEACH, FL 32114 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-03-20 747 RIDGEWOOD AVE. #106, DAYTONA BEACH, FL 32114 -

Documents

Name Date
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-13
LC Amendment 2020-02-18
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9833087307 2020-05-03 0491 PPP 1800 CHANDELLE CT, PORT ORANGE, FL, 32128-6736
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11412
Loan Approval Amount (current) 11412
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 PORT ORANGE, VOLUSIA, FL, 32128-6736
Project Congressional District FL-07
Number of Employees 1
NAICS code 624410
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 1427.29
Forgiveness Paid Date 2021-05-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State