Search icon

HOLIDAYRUGSOUTLET.COM, LLC - Florida Company Profile

Company Details

Entity Name: HOLIDAYRUGSOUTLET.COM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOLIDAYRUGSOUTLET.COM, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Aug 2014 (11 years ago)
Date of dissolution: 18 Oct 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Oct 2022 (3 years ago)
Document Number: L14000120916
FEI/EIN Number 47-1999859

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

Address: 1580 BEVERLY DRIVE, CLEARWATER, FL, 33764, US
Mail Address: 1580 BEVERLY DRIVE, CLEARWATER, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BANKS JAMES Authorized Member 1580 BEVERLY DRIVE, CLEARWATER, FL, 33764
BRUMLOW MITCHELL Authorized Member P.O. Box 2257, Calnoun, GA, 30703
BANKS JAMES Agent 1580 BEVERLY DRIVE, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-20 1580 BEVERLY DRIVE, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 2022-01-20 1580 BEVERLY DRIVE, CLEARWATER, FL 33764 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 1580 BEVERLY DRIVE, CLEARWATER, FL 33764 -
LC NAME CHANGE 2015-10-19 HOLIDAYRUGSOUTLET.COM, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-10-18
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-10
LC Name Change 2015-10-19
ANNUAL REPORT 2015-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State