Search icon

HOLISTIC PLANNING SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: HOLISTIC PLANNING SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOLISTIC PLANNING SOLUTIONS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Aug 2018 (7 years ago)
Date of dissolution: 29 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2024 (a year ago)
Document Number: L18000189420
FEI/EIN Number 83-1520910

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

Address: 8133 Summerfield St, Ft myers, FL, 33919, US
Mail Address: 8133 Summerfield St, Ft myers, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAULSEN KURT Manager 8133 SUMMEFIELD ST, FORT MYERS, FL, 33919
The Nussbickel Law Firm Agent 12500 Brantley Commons Ct, Ft Myers, FL, 33907

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 8133 Summerfield St, Ft myers, FL 33919 -
CHANGE OF MAILING ADDRESS 2022-03-10 8133 Summerfield St, Ft myers, FL 33919 -
REGISTERED AGENT NAME CHANGED 2022-03-10 The Nussbickel Law Firm -
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 12500 Brantley Commons Ct, Suite 3, Ft Myers, FL 33907 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-29
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-09
Florida Limited Liability 2018-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2278118809 2021-04-11 0455 PPS 8401 Henderson Grade, N Ft Myers, FL, 33917-4807
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7072.87
Loan Approval Amount (current) 7072.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address N Ft Myers, LEE, FL, 33917-4807
Project Congressional District FL-17
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7096.51
Forgiveness Paid Date 2021-08-16
3623337108 2020-04-11 0455 PPP 8401 Henderson Grade, NORTH FORT MYERS, FL, 33917-4807
Loan Status Date 2021-11-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8200
Loan Approval Amount (current) 8200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NORTH FORT MYERS, LEE, FL, 33917-4807
Project Congressional District FL-17
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7146.1
Forgiveness Paid Date 2020-12-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State