Search icon

LIBBY HOLLAND LLC - Florida Company Profile

Company Details

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

LIBBY HOLLAND 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: 18 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2016 (9 years ago)
Document Number: L13000131894
FEI/EIN Number 46-3683403

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

Address: 1889 Everglades Dr, Navarre, FL, 32566, US
Mail Address: 1889 Everglades Dr, Navarre, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLAND LIBBY K Managing Member 1889 Everglades Drive, Navarre, FL, 32566
HOLLAND LIBORIA K Agent 1889 Everglades Dr, Navarre, FL, 32566

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000122580 LA SERENE DAY SPA EXPIRED 2014-12-08 2019-12-31 - 3637 HWY 90, PACE, FL, 32571
G13000108120 JAN DAVIS SALON EXPIRED 2013-11-04 2018-12-31 - 3637 HIGHWAY 90, PACE, FL, 32571

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-08 1889 Everglades Dr, Navarre, FL 32566 -
CHANGE OF MAILING ADDRESS 2024-01-08 1889 Everglades Dr, Navarre, FL 32566 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-08 1889 Everglades Dr, Navarre, FL 32566 -
REINSTATEMENT 2016-10-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-22 HOLLAND, LIBORIA K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-07-07
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-05
REINSTATEMENT 2016-10-22

Date of last update: 02 May 2025

Sources: Florida Department of State