Entity Name: | HOLTERY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 13 Jul 2010 (15 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 27 Dec 2010 (14 years ago) |
Document Number: | L10000073664 |
FEI/EIN Number | 853296644 |
Address: | 136 Partin Dr N, NICEVILLE, FL, 32578, US |
Mail Address: | 6028 Sterling River Way, NICEVILLE, FL, 32578, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HOLTERY, LLC 401(K) RETIREMENT PLAN | 2023 | 853296644 | 2024-06-27 | HOLTERY, LLC | 10 | |||||||||||||
|
||||||||||||||||||
HOLTERY, LLC 401(K) RETIREMENT PLAN | 2022 | 853296644 | 2023-09-19 | HOLTERY, LLC | 8 | |||||||||||||
|
||||||||||||||||||
HOLTERY, LLC 401(K) RETIREMENT PLAN | 2021 | 853296644 | 2022-07-11 | HOLTERY, LLC | 5 | |||||||||||||
|
Name | Role | Address |
---|---|---|
Holtery Andy SSr. | Agent | 6028 Sterling River Way, Niceville, FL, 32578 |
Name | Role | Address |
---|---|---|
HOLTERY ANDY S | Manager | 6028 Sterling River Way, NICEVILLE, FL, 32578 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000126427 | NICEVILLE SMILES | ACTIVE | 2019-11-27 | 2029-12-31 | No data | 136 N PARTIN DRIVE, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-07 | 136 Partin Dr N, NICEVILLE, FL 32578 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-01 | Holtery, Andy Steven, Sr. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-01 | 6028 Sterling River Way, Niceville, FL 32578 | No data |
CHANGE OF MAILING ADDRESS | 2016-02-22 | 136 Partin Dr N, NICEVILLE, FL 32578 | No data |
LC AMENDMENT AND NAME CHANGE | 2010-12-27 | HOLTERY, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State