Search icon

HOLLYRIDGE LAKESHORE, LLC - Florida Company Profile

Company Details

Entity Name: HOLLYRIDGE LAKESHORE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOLLYRIDGE LAKESHORE, 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: 17 May 2012 (13 years ago)
Document Number: L12000066918
FEI/EIN Number 68-0682616

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

Address: 9471 Baymeadows Road, Suite 404, Jacksonville, FL, 32256, US
Mail Address: 9471 Baymeadows Road, Suite 406, Jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUZAT MARIE-JEANNE Manager 9471 Baymeadows Road, Suite 406, Jacksonville, FL, 32256
BRUZAT PATRICK Manager 9471 Baymeadows Road, Suite 406, Jacksonville, FL, 32256
BOYER FRANCIS MEsq. Agent C/O BOYER LAW FIRM, P.L., JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-24 9471 Baymeadows Road, Suite 404, Jacksonville, FL 32256 -
REGISTERED AGENT NAME CHANGED 2025-01-24 BRUZAT, Patrick, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 7540 Hollyridge Road, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 9471 Baymeadows Road, Suite 404, Jacksonville, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-20 C/O BOYER LAW FIRM, P.L., 9471 BAYMEADOWS ROAD, SUITE 406, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2017-02-20 9471 Baymeadows Road, Suite 404, Jacksonville, FL 32256 -
REGISTERED AGENT NAME CHANGED 2014-04-11 BOYER, FRANCIS M, Esq. -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State