Entity Name: | HOLIDAY AUTOMOTIVE CONSULTING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HOLIDAY AUTOMOTIVE CONSULTING 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: |
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: | 03 Aug 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L09000074288 |
FEI/EIN Number |
270659933
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 53 Spruce Lane, DEBARY, FL, 32713, US |
Mail Address: | 53 Spruce Lane, DEBARY, FL, 32713, US |
ZIP code: | 32713 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Holiday John H | President | 53 Spruce Lane, DEBARY, FL, 32713 |
HOLIDAY JOHN H | Agent | 53 Spruce Lane, DEBARY, FL, 32713 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000045185 | THERAPEUTIC MASSAGE BY KASANDRA | EXPIRED | 2019-04-09 | 2024-12-31 | - | 368 FAIRGREEN PLACE, CASSELBERRY, FL, 32707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-04 | 53 Spruce Lane, DEBARY, FL 32713 | - |
CHANGE OF MAILING ADDRESS | 2021-04-04 | 53 Spruce Lane, DEBARY, FL 32713 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-04 | 53 Spruce Lane, DEBARY, FL 32713 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-24 | HOLIDAY, JOHN H | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-04 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-04-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State