Search icon

HOLIDAY BY THE SEA 21, LLC - Florida Company Profile

Company Details

Entity Name: HOLIDAY BY THE SEA 21, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOLIDAY BY THE SEA 21, 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: 18 Feb 2008 (17 years ago)
Date of dissolution: 16 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Feb 2024 (a year ago)
Document Number: L08000017578
FEI/EIN Number 770715666

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

Address: 14831 NW 7TH AVENUE, MIAMI, FL, 33168, US
Mail Address: C/o Puracosta Management, PO Box 85278, Hallandale, FL, 33008, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY WILLIAM DJR. Manager 14831 NW 7TH AVENUE, MIAMI, FL, 33168
BAILEY JOSEPHINE Manager 401 E Las Olas Blvd, Ft Lauderdale, FL, 33301
Brett Bailey Manager 10911 North Bayshore Drive, Miami, FL, 33161
Gonzalez Maria Agent 1015 S 13th Ave, Hollywood, FL, 33019

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-16 - -
REGISTERED AGENT NAME CHANGED 2023-04-17 Gonzalez, Maria -
CHANGE OF MAILING ADDRESS 2022-01-23 14831 NW 7TH AVENUE, MIAMI, FL 33168 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-23 1015 S 13th Ave, Hollywood, FL 33019 -
LC AMENDMENT 2020-08-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-24 14831 NW 7TH AVENUE, MIAMI, FL 33168 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-16
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-03-09
LC Amendment 2020-08-24
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State