Search icon

HOLYLAND COMMUNICATIONS LLC

Company Details

Entity Name: HOLYLAND COMMUNICATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Aug 2009 (15 years ago)
Document Number: L09000084189
FEI/EIN Number 270843521
Address: 1501 W BLUE HERON BLVD, WEST PALM BEACH, FL, 33404, US
Mail Address: 1501 W BLUE HERON BLVD, WEST PALM BEACH, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MAHMOUD HASSAN S Agent 3027 CALLE VALENCIA, WEST PALM BEACH, FL, 33409

Managing Member

Name Role Address
MAHMOUD HASSAN S Managing Member 3027 CALLE VALENCIA, WEST PALM BEACH, FL, 33409
FARHA IHSAN K Managing Member 3027 CALLE VALENCIA, WEST PALM BEACH, FL, 33409

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000044600 MECCA WIRELESS #2 EXPIRED 2010-05-20 2015-12-31 No data 7819 TEMPLE TERRACE HIGHWAY, TAMPA, FL, 33637
G09000152421 MLK WIRELESS EXPIRED 2009-09-04 2014-12-31 No data 1501 BLUE HERON BLVD., W., RIVIERA BEACH, FL, 33404
G09000151426 MECCA WIRELESS ACTIVE 2009-09-01 2029-12-31 No data 3027 CALLE VALENCIA, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-02-22 MAHMOUD, HASSAN S No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-19 1501 W BLUE HERON BLVD, WEST PALM BEACH, FL 33404 No data
CHANGE OF MAILING ADDRESS 2010-04-19 1501 W BLUE HERON BLVD, WEST PALM BEACH, FL 33404 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2988558501 2021-02-22 0455 PPS 1501 W Blue Heron Blvd, Riviera Beach, FL, 33404-4013
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17985
Loan Approval Amount (current) 17985
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riviera Beach, PALM BEACH, FL, 33404-4013
Project Congressional District FL-20
Number of Employees 3
NAICS code 517911
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18160.91
Forgiveness Paid Date 2022-02-22
8289817400 2020-05-18 0455 PPP 1501 W BLUE HERON BLVD, RIVIERA BEACH, FL, 33404
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15425
Loan Approval Amount (current) 15425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address RIVIERA BEACH, PALM BEACH, FL, 33404-1400
Project Congressional District FL-20
Number of Employees 4
NAICS code 517312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15587.28
Forgiveness Paid Date 2021-06-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State