Search icon

HOLLY STREET, LLC - Florida Company Profile

Company Details

Entity Name: HOLLY STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOLLY STREET, 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: 15 May 2009 (16 years ago)
Date of dissolution: 24 Aug 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Aug 2020 (5 years ago)
Document Number: L09000047677
FEI/EIN Number 271037252

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

Address: C/O Nelson Associates, 1867 NW 97th Avenue, Miami, FL, 33172, US
Mail Address: PO BOX 821692, PEMBROKE PINES, FL, 33082, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTLER MARILYN Manager C/O Nelson & Associates, Miami, FL, 33172
Butler Angus H Manager C/O Nelson & Associates, Miami, FL, 33172
BUTLER MARILYN Agent Nelson & Associates, Miami, FL, 33172

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-08-24 - -
CHANGE OF MAILING ADDRESS 2018-04-10 C/O Nelson Associates, 1867 NW 97th Avenue, Suite 102, Miami, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-11 C/O Nelson Associates, 1867 NW 97th Avenue, Suite 102, Miami, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-31 Nelson & Associates, 1867 NW 97th Avenue, Suite 102, Miami, FL 33172 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-08-24
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State