Search icon

HOLLAND, MILLER & READ, LLC - Florida Company Profile

Company Details

Entity Name: HOLLAND, MILLER & READ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOLLAND, MILLER & READ, 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: 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

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

Address: 16651 Seagull Bay Court, Bokeelia, FL, 33922, US
Mail Address: PO Box 864, Bokeelia, FL, 33922, US
ZIP code: 33922
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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3986347208 2020-04-27 0455 PPP 515 27TH ST E STE 1, BRADENTON, FL, 34208-1879
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83333
Loan Approval Amount (current) 83333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94777
Servicing Lender Name USF Federal Credit Union
Servicing Lender Address 13101 Telecom Dr, Ste 100, Temple Terrace, FL, 33637
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34208-1879
Project Congressional District FL-16
Number of Employees 4
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94777
Originating Lender Name USF Federal Credit Union
Originating Lender Address Temple Terrace, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84022.49
Forgiveness Paid Date 2021-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State