Entity Name: | TEAM HOLLAND, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 16 May 2006 (19 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 02 May 2013 (12 years ago) |
Document Number: | L06000050149 |
FEI/EIN Number | 06-1684724 |
Address: | 2009 NE Ginger Terr, Jensen Beach, FL, 34957, US |
Mail Address: | 2009 Ne Ginger Terr, Jensen Beach, FL, 34957, US |
ZIP code: | 34957 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ryll Toni | Agent | Toni Ryll, Jensen Beach, FL, 34957 |
Name | Role | Address |
---|---|---|
Ryll Toni | President | 2009 Ne Ginger Terr, Jensen Beach, FL, 34957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-07-01 | 2009 NE Ginger Terr, Jensen Beach, FL 34957 | No data |
CHANGE OF MAILING ADDRESS | 2020-07-01 | 2009 NE Ginger Terr, Jensen Beach, FL 34957 | No data |
REGISTERED AGENT NAME CHANGED | 2020-07-01 | Ryll, Toni | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-01 | Toni Ryll, 2009 Ne Ginger Terr, Jensen Beach, FL 34957 | No data |
LC NAME CHANGE | 2013-05-02 | TEAM HOLLAND, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-07-01 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State