Search icon

HOLIDAY HOMES, LLC - Florida Company Profile

Company Details

Entity Name: HOLIDAY HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOLIDAY HOMES, 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: 19 Nov 2014 (10 years ago)
Document Number: L14000179450
FEI/EIN Number 47-2428572

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

Address: 641 W. Fairbanks Avenue, WINTER PARK, FL, 32789, US
Mail Address: PO BOX 3852, WINTER PARK, FL, 32790, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOTARD SEAN E Manager 641 W. Fairbanks Avenue, WINTER PARK, FL, 32789
HOTARD MARIE T Manager 641 W. Fairbanks Avenue, WINTER PARK, FL, 32789
HOTARD SEAN Agent 641 W. Fairbanks Avenue, WINTER PARK, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000105505 SQUEEKY'S CAR WASH ACTIVE 2020-08-17 2025-12-31 - PO BOX 3852, WINTER PARK, FL, 32790

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 641 W. Fairbanks Avenue, Suite 104, WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 641 W. Fairbanks Avenue, Suite 104, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2018-04-24 HOTARD, SEAN -
CHANGE OF MAILING ADDRESS 2018-04-24 641 W. Fairbanks Avenue, Suite 104, WINTER PARK, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-30
AMENDED ANNUAL REPORT 2020-09-23
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State