Search icon

HOLLEIGHWOOD.COM LLC - Florida Company Profile

Company Details

Entity Name: HOLLEIGHWOOD.COM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOLLEIGHWOOD.COM 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: 07 Sep 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L05000087984
FEI/EIN Number 611628229

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

Address: 839 MILLS ESTATE PLACE, CHULUOTA, FL, 32766
Mail Address: 725 MILLS ESTATE PLACE, CHULUOTA, FL, 32766
ZIP code: 32766
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICKOMBOTTOM PATRICE Manager 839 MILLS ESTATE PLACE, CHULUOTA, FL, 32766
HICKOMBOTTOM PATRICE Agent 839 MILLS ESTATE PLACE, CHULUOTA, FL, 32766

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000095759 SUNLOVE ATHLETICS EXPIRED 2010-10-19 2015-12-31 - 839 MILLS ESTATE PLACE, CHULUOTA, FL, 32766

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-08-01 839 MILLS ESTATE PLACE, CHULUOTA, FL 32766 -
CHANGE OF PRINCIPAL ADDRESS 2009-12-24 839 MILLS ESTATE PLACE, CHULUOTA, FL 32766 -
CANCEL ADM DISS/REV 2009-12-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-12-24 839 MILLS ESTATE PLACE, CHULUOTA, FL 32766 -
REGISTERED AGENT NAME CHANGED 2009-12-24 HICKOMBOTTOM, PATRICE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2011-08-01
FEI 2010-11-22
ANNUAL REPORT 2010-04-21
CORAPREIWP 2009-12-24
ANNUAL REPORT 2006-01-07
Florida Limited Liability 2005-09-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State