Search icon

THEHOLIDAYLIFE LLC - Florida Company Profile

Company Details

Entity Name: THEHOLIDAYLIFE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THEHOLIDAYLIFE 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: 12 Feb 2013 (12 years ago)
Document Number: L13000022337
FEI/EIN Number 800893860

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

Address: 4770 West Blvd, Naples, FL, 34103, US
Mail Address: 4770 West Blvd, Naples, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POTTER CASEY L President 4770 West Blvd, Naples, FL, 34103
Potter Casey L Agent 4770 West Blvd, Naples, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000003101 PARADISE COAST VACATION RENTALS EXPIRED 2017-01-09 2022-12-31 - 1400 GULF SHORE BLVD N, STE 106, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-18 4770 West Blvd, Apt 34103, Naples, FL 34103 -
CHANGE OF MAILING ADDRESS 2024-01-18 4770 West Blvd, Apt 34103, Naples, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-18 4770 West Blvd, Apt 34103, Naples, FL 34103 -
REGISTERED AGENT NAME CHANGED 2014-01-25 Potter, Casey L -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-07-05
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5243517100 2020-04-13 0455 PPP 1400 Gulfshore Blvd N # 130, Naples, FL, 34102-4918
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34392.32
Loan Approval Amount (current) 34392.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446159
Servicing Lender Name FineMark National Bank & Trust
Servicing Lender Address 12681 Creekside Lane, FORT MYERS, FL, 33919
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34102-4918
Project Congressional District FL-19
Number of Employees 3
NAICS code 531190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 446159
Originating Lender Name FineMark National Bank & Trust
Originating Lender Address FORT MYERS, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 34835.18
Forgiveness Paid Date 2021-07-29

Date of last update: 03 May 2025

Sources: Florida Department of State