Search icon

HOLY HOMES DEVELOPMENT, LLC - Florida Company Profile

Company Details

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

HOLY HOMES DEVELOPMENT, 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: 03 Nov 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Oct 2021 (3 years ago)
Document Number: L15000186565
FEI/EIN Number 47-5503764

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

Address: 640 E New Haven Ave, Melbourne, FL, 32902, US
Mail Address: 640 E New Haven Ave, Melbourne, FL, 32902, US
ZIP code: 32902
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ COTTO ORLANDO Manager 640 E New Haven Ave, Melbourne, FL, 32902
HERNANDEZ CYNTHIA L Manager 640 E New Haven Ave, Melbourne, FL, 32902
HERNANDEZ COTTO ORLANDO Agent 640 E New Haven Ave, Melbourne, FL, 32902

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-22 640 E New Haven Ave, Unit #882, Melbourne, FL 32902 -
CHANGE OF MAILING ADDRESS 2022-01-22 640 E New Haven Ave, Unit #882, Melbourne, FL 32902 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-22 640 E New Haven Ave, Unit #882, Melbourne, FL 32902 -
LC AMENDMENT 2021-10-28 - -
LC NAME CHANGE 2017-05-03 HOLY HOMES DEVELOPMENT, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-22
LC Amendment 2021-10-28
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-04
LC Name Change 2017-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State