Search icon

HOLLEY CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: HOLLEY CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOLLEY CONSTRUCTION, 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: 07 May 2010 (15 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: L10000049526
FEI/EIN Number 364673238

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

Address: 205 SOUTH HOLLY STREET, FLORAHOME, FL, 32140, US
Mail Address: P.O. BOX 322, FLORAHOME, FL, 32140, US
ZIP code: 32140
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLEY MICHAEL C Managing Member 205 SOUTH HOLLY STREET, FLORAHOME, FL, 32140
PARKER HENRY D Manager PO BOX 322, FLORAHOME, FL, 32140
HOLLEY MICHAEL Agent 205 SOUTH HOLLY STREET, FLORAHOME, FL, 32140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-02 205 SOUTH HOLLY STREET, FLORAHOME, FL 32140 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-02 205 SOUTH HOLLY STREET, FLORAHOME, FL 32140 -
LC AMENDMENT 2014-11-03 - -
REGISTERED AGENT NAME CHANGED 2014-01-21 HOLLEY, MICHAEL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000348144 ACTIVE 1000000959385 PUTNAM 2023-07-19 2033-07-26 $ 1,297.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J23000348151 TERMINATED 1000000959387 PUTNAM 2023-07-19 2043-07-26 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J22000032658 ACTIVE 1000000913169 PUTNAM 2022-01-11 2032-01-19 $ 1,443.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-04-30
LC Amendment 2014-11-03
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-03-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109003483 0418800 1992-10-21 FPL PLANT, SR 710, INDIAN TOWN, FL, 34956
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-10-21
Case Closed 1994-04-26

Related Activity

Type Complaint
Activity Nr 73832198

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1992-11-05
Abatement Due Date 1992-11-10
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State