Search icon

HOLDY REALTY, LLC - Florida Company Profile

Company Details

Entity Name: HOLDY REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOLDY REALTY, 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: 17 Aug 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Jul 2018 (7 years ago)
Document Number: L17000176077
FEI/EIN Number 822512068

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

Address: 469 NW FETTERBUSH WAY, JENSEN BEACH, FL, 34957, US
Mail Address: 469 NW FETTERBUSH WAY, JENSEN BEACH, FL, 34957, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLDY TIMOTHY Manager 469 NW FETTERBUSH WAY, JENSEN BEACH, FL, 34957
HOLDY TIMOTHY Agent 469 NW FETTERBUSH WAY, JENSEN BEACH, FL, 34957

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000090962 HOLDY REALTY ACTIVE 2017-08-17 2027-12-31 - 469 NW FETTERBUSH WAY, JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-07-12 - -
LC AMENDMENT 2018-06-28 - -
LC AMENDMENT 2017-08-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-02
LC Amendment 2018-07-12
LC Amendment 2018-06-28
ANNUAL REPORT 2018-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2950967700 2020-05-01 0455 PPP 469 NW FETTERBUSH WAY, JENSEN BEACH, FL, 34957
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JENSEN BEACH, MARTIN, FL, 34957-0001
Project Congressional District FL-21
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2522.66
Forgiveness Paid Date 2021-03-31
4433548504 2021-02-25 0455 PPS 469 NW Fetterbush Way, Jensen Beach, FL, 34957-3534
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9167
Loan Approval Amount (current) 9167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jensen Beach, MARTIN, FL, 34957-3534
Project Congressional District FL-21
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9220.4
Forgiveness Paid Date 2021-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State