Search icon

HOLLY DONALDSON FINANCIAL PLANNING LLC

Company Details

Entity Name: HOLLY DONALDSON FINANCIAL PLANNING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Aug 2006 (18 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Feb 2018 (7 years ago)
Document Number: L06000080378
FEI/EIN Number 205349751
Address: 8085 Quinn Court, Seminole, FL, 33777, US
Mail Address: P.O. Box 4654, Seminole, FL, 33775, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Donaldson Holly P Agent 8085 Quinn Court, Seminole, FL, 33777

Manager

Name Role Address
DONALDSON HOLLY P Manager 8085 QUINN CT, SEMINOLE, FL, 33777

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000088614 PORCHVIEW PUBLISHING LLC EXPIRED 2013-09-06 2018-12-31 No data 309 S. WILLOW AVENUE, SUITE 2, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-19 8085 Quinn Court, Seminole, FL 33777 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-19 8085 Quinn Court, Seminole, FL 33777 No data
CHANGE OF MAILING ADDRESS 2019-04-25 8085 Quinn Court, Seminole, FL 33777 No data
LC AMENDMENT AND NAME CHANGE 2018-02-12 HOLLY DONALDSON FINANCIAL PLANNING LLC No data
REGISTERED AGENT NAME CHANGED 2018-02-12 Donaldson, Holly P No data
LC NAME CHANGE 2010-01-22 HOLLY P. THOMAS, LLC No data
LC NAME CHANGE 2006-09-25 INDEPENDENT INSIGHTS OF FLORIDA, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-25
LC Amendment and Name Change 2018-02-12
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State