Search icon

HOLIDAYS OF JACKSONVILLE, LLC

Company Details

Entity Name: HOLIDAYS OF JACKSONVILLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Jan 2014 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 22 Jan 2014 (11 years ago)
Document Number: L14000014241
FEI/EIN Number 59-3426089
Address: 8688 Villa San Jose Drive, E., JACKSONVILLE, FL, 32217, US
Mail Address: 8688 Villa San Jose Dr. E, JACKSONVILLE, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Michaels Arnold J Agent 8688 Villa San Jose Drive, E., JACKSONVILLE, FL, 32217

Manager

Name Role Address
MICHAELS Arnold J Manager 8688 VILLA SAN JOSE DRIVE E, JACKSONVILLE, FL, 32217
Rosenberg Jerald C Manager 8688 Villa San Jose Drive, E., Jacksonville, FL, 32217

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000071510 THE METRO EXPIRED 2019-06-26 2024-12-31 No data 859 WILLOW BRANCH AVENUE, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-05 8688 Villa San Jose Drive, E., JACKSONVILLE, FL 32217 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-05 8688 Villa San Jose Drive, E., JACKSONVILLE, FL 32217 No data
REGISTERED AGENT NAME CHANGED 2018-02-28 Michaels, Arnold J No data
CHANGE OF MAILING ADDRESS 2017-01-04 8688 Villa San Jose Drive, E., JACKSONVILLE, FL 32217 No data
CONVERSION 2014-01-22 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P97000015879. CONVERSION NUMBER 700000137937

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State