Search icon

HOLATA MICCO LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 -

Documents

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