Search icon

HOLLAND, MILLER & READ, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HOLLAND, MILLER & READ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Oct 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Oct 2015 (10 years ago)
Document Number: L13000150668
FEI/EIN Number 46-3978569
Address: 16651 Seagull Bay Court, Bokeelia, FL, 33922, US
Mail Address: PO Box 864, Bokeelia, FL, 33922, US
ZIP code: 33922
City: Bokeelia
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
READ WAYNE A Managing Member 16651 Seagull Bay Court, Bokeelia, FL, 33922
READ CEIL L Secretary 16651 Seagull Bay Court, Bokeelia, FL, 33922
Read Ceil L Agent 16651 Seagull Bay Court, Bokeelia, FL, 33922

Form 5500 Series

Employer Identification Number (EIN):
463978569
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000106334 HMR GROUP EXPIRED 2013-10-29 2018-12-31 - 7901 4TH ST N, SUITE 317, ST PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-08-17 16651 Seagull Bay Court, Bokeelia, FL 33922 -
CHANGE OF MAILING ADDRESS 2021-08-17 16651 Seagull Bay Court, Bokeelia, FL 33922 -
REGISTERED AGENT ADDRESS CHANGED 2021-08-17 16651 Seagull Bay Court, Bokeelia, FL 33922 -
REGISTERED AGENT NAME CHANGED 2020-04-06 Read, Ceil Lynne -
LC AMENDMENT 2015-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-23
AMENDED ANNUAL REPORT 2021-08-17
ANNUAL REPORT 2021-01-18
AMENDED ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-24

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
83333.00
Total Face Value Of Loan:
83333.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
83333.00
Total Face Value Of Loan:
83333.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$83,333
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$83,333
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$84,022.49
Servicing Lender:
USF Federal Credit Union
Use of Proceeds:
Payroll: $83,333

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State