Search icon

HOLMES ENGINEERING GROUP LLC. - Florida Company Profile

Company Details

Entity Name: HOLMES ENGINEERING GROUP LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOLMES ENGINEERING GROUP 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: 30 Aug 2011 (14 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 10 Jul 2015 (10 years ago)
Document Number: L11000099553
FEI/EIN Number 453124953

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

Address: 721 - 11th Street North, St Petersburg, FL, 33705, US
Mail Address: 721 - 11th Street North, St Petersburg, FL, 33705, US
ZIP code: 33705
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Patenaude Raymond E Managing Member 721 - 11th Street North, St Petersburg, FL, 33705
PATENAUDE RAYMOND E Agent 721 11th Street North, St Petersburg, FL, 33705

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-08 721 - 11th Street North, Ste 100, St Petersburg, FL 33705 -
CHANGE OF MAILING ADDRESS 2023-04-08 721 - 11th Street North, Ste 100, St Petersburg, FL 33705 -
REGISTERED AGENT NAME CHANGED 2023-04-08 PATENAUDE, RAYMOND E. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-08 721 11th Street North, St Petersburg, FL 33705 -
LC STMNT OF AUTHORITY 2015-07-10 - -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-11
AMENDED ANNUAL REPORT 2016-08-17
ANNUAL REPORT 2016-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5730017209 2020-04-27 0455 PPP 721 11th Street North, St. Petersburg, FL, 33705-1320
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17900
Loan Approval Amount (current) 17900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address St. Petersburg, PINELLAS, FL, 33705-1320
Project Congressional District FL-14
Number of Employees 2
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18043.7
Forgiveness Paid Date 2021-02-16
3916298403 2021-02-05 0455 PPS 721 11th St N, St Petersburg, FL, 33705-1320
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19287
Loan Approval Amount (current) 19200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33705-1320
Project Congressional District FL-14
Number of Employees 3
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19304
Forgiveness Paid Date 2021-08-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State