Entity Name: | HOLLIDAY GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HOLLIDAY GROUP, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Nov 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2017 (8 years ago) |
Document Number: | L07000120412 |
FEI/EIN Number |
261514926
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1100 S Tamiami Trl, Ste 302, SARASOTA, FL, 34236, US |
Mail Address: | 1100 S Tamiami Trl, Ste 302, SARASOTA, FL, 34236, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLLIDAY D. CRAIG | President | 1100 S TAMIAMI TRL, STE 302, SARASOTA, FL, 34236 |
HOLLIDAY LISA | Secretary | 1100 S TAMIAMI TRL, STE 302, SARASOTA, FL, 34236 |
POVICH KEITH | Authorized Person | 1100 S TAMIAMI TRL, STE 302, SARASOTA, FL, 34236 |
HOLLIDAY GROUP, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-09 | 1100 S Tamiami Trl, Ste 302, SARASOTA, FL 34236 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-10 | 1100 S Tamiami Trl, Ste 302, SARASOTA, FL 34236 | - |
CHANGE OF MAILING ADDRESS | 2023-07-10 | 1100 S Tamiami Trl, Ste 302, SARASOTA, FL 34236 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-11 | Holliday Group | - |
REINSTATEMENT | 2017-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2014-11-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-02-26 |
REINSTATEMENT | 2017-10-11 |
ANNUAL REPORT | 2016-04-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312240971 | 0420600 | 2008-05-08 | BLDG. 6, CALLE MIRAMAR, SARASOTA, FL, 34242 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2008-05-14 |
Abatement Due Date | 2008-05-20 |
Current Penalty | 281.25 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2008-05-14 |
Abatement Due Date | 2008-05-27 |
Current Penalty | 281.25 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6024457209 | 2020-04-27 | 0455 | PPP | 1551 2ND ST, SARASOTA, FL, 34236-8503 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3017008306 | 2021-01-21 | 0455 | PPS | 1551 2nd St, Sarasota, FL, 34236-8503 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State