Entity Name: | HOLATA MICCO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HOLATA MICCO 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. |
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: | 01 Jun 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Feb 2017 (8 years ago) |
Document Number: | L15000095238 |
FEI/EIN Number |
47-4176683
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 999 Vanderbilt Beach Road, Suite 703, NAPLES, FL, 34108, US |
Mail Address: | 999 Vanderbilt Beach Road, Suite 703, NAPLES, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHUSTER STEPHEN M | Manager | 999 Vanderbilt Beach Road, NAPLES, FL, 34108 |
KELLY PATRICK J | Manager | 999 Vanderbilt Beach Road, NAPLES, FL, 34108 |
BOWLEGS CREEK LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-26 | 999 Vanderbilt Beach Road, Suite 703, NAPLES, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2022-01-26 | 999 Vanderbilt Beach Road, Suite 703, NAPLES, FL 34108 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-26 | 999 Vanderbilt Beach Road, Suite 703, NAPLES, FL 34108 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-11 | BOWLEGS CREEK LLC | - |
REINSTATEMENT | 2017-02-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC STMNT CORR/NC | 2015-06-04 | HOLATA MICCO LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-03-29 |
REINSTATEMENT | 2017-02-11 |
CORLCSTCNC | 2015-06-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State