Search icon

R & M HOLLEY, LLC - Florida Company Profile

Company Details

Entity Name: R & M HOLLEY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R & M HOLLEY, 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: 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: 21 Aug 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Mar 2013 (12 years ago)
Document Number: L09000080800
FEI/EIN Number 270960938

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

Address: 16970 NW 22ND ST, BLOUNTSTOWN, FL, 32424, US
Mail Address: 16970 NW 22ND ST, BLOUNTSTOWN, FL, 32424, US
ZIP code: 32424
County: Calhoun
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
R & M HOLLEY 401(K) PROFIT SHARING PLAN & TRUST 2019 270960938 2020-06-25 R & M HOLLEY 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 611000
Sponsor’s telephone number 8504472124
Plan sponsor’s address 16970 NW 22ND ST, BLOUNTSTOWN, FL, 32424

Signature of

Role Plan administrator
Date 2020-06-25
Name of individual signing MELISSA HOLLEY
Valid signature Filed with authorized/valid electronic signature
R M HOLLEY LLC 401 K PROFIT SHARING PLAN TRUST 2018 270960938 2019-07-24 R & M HOLLEY 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 611000
Sponsor’s telephone number 8504472124
Plan sponsor’s address 16970 NW 22ND ST, BLOUNTSTOWN, FL, 32424

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing MELISSA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HOLLEY MELISSA L Manager 16970 NW 22ND ST, BLOUNTSTOWN, FL, 32424
HOLLEY MELISSA L Managing Member 16970 NW 22ND ST, BLOUNTSTOWN, FL, 32424
HOLLEY MELISSA L Agent 16970 NW 22ND ST, BLOUNTSTOWN, FL, 32424

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000146140 KIDS KINGDOM ACTIVE 2021-11-01 2026-12-31 - 16970 NW 22ND STREET, BLOUNTSTOWN, FL, 32424

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 16970 NW 22ND ST, BLOUNTSTOWN, FL 32424 -
CHANGE OF MAILING ADDRESS 2017-04-25 16970 NW 22ND ST, BLOUNTSTOWN, FL 32424 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 16970 NW 22ND ST, BLOUNTSTOWN, FL 32424 -
PENDING REINSTATEMENT 2013-03-06 - -
REINSTATEMENT 2013-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000258185 TERMINATED 1000000584575 CALHOUN 2014-02-19 2024-03-04 $ 594.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MARIANNA SERVICE CENTER, 4230 LAFAYETTE ST STE D, MARIANNA FL324468231
J12000460587 TERMINATED 1000000278576 CALHOUN 2012-05-25 2022-05-30 $ 950.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MARIANNA SERVICE CENTER, 4230 LAFAYETTE ST STE D, MARIANNA FL324468231

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1191198400 2021-02-01 0491 PPS 16970 NW 22nd St, Blountstown, FL, 32424-4646
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63610
Loan Approval Amount (current) 63610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Blountstown, CALHOUN, FL, 32424-4646
Project Congressional District FL-02
Number of Employees 18
NAICS code 624410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 64005.6
Forgiveness Paid Date 2021-09-21
1534217400 2020-05-04 0491 PPP 16970 NW 22ND ST, BLOUNTSTOWN, FL, 32424
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58500
Loan Approval Amount (current) 58500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BLOUNTSTOWN, CALHOUN, FL, 32424-0001
Project Congressional District FL-02
Number of Employees 16
NAICS code 624410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 58855.81
Forgiveness Paid Date 2020-12-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State