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. |
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 |
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 |
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 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State