Search icon

HOLLEX ENTERPRISES LLC

Company Details

Entity Name: HOLLEX ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Sep 2013 (11 years ago)
Document Number: L13000128830
FEI/EIN Number 80-0951005
Address: 4542 blue major drive, summerport, windermere, FL, 34786, US
Mail Address: 4542 blue major drive, summerport, windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
THOMPSON ANDREW B Agent 4542 blue major drive, windermere, FL, 34786

Managing Member

Name Role Address
THOMPSON ANDREW B Managing Member 4542 blue major drive, windermere, FL, 34786
THOMPSON KELLY L Managing Member 4542 blue major drive, windermere, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000090650 THE POOLFELLAS ACTIVE 2016-08-22 2026-12-31 No data 4542 BLUE MAJOR DRIVE, WINDERMERE, FL, 34786
G15000116816 WALKIES EXPIRED 2015-11-17 2020-12-31 No data 4542 BLUE MAJOR DRIVE, WINDERMERE, ORLANDO, FL, 34786
G13000093509 INDEPENDENCE POOLS EXPIRED 2013-09-20 2018-12-31 No data 15686 SIGNNATURE DRIVE, INDEPENDENCE, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-06 4542 blue major drive, summerport, windermere, FL 34786 No data
CHANGE OF MAILING ADDRESS 2015-04-06 4542 blue major drive, summerport, windermere, FL 34786 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-06 4542 blue major drive, summerport, windermere, FL 34786 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State