Entity Name: | HOLIC PARK LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HOLIC PARK 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: | 23 Oct 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Nov 2024 (6 months ago) |
Document Number: | L18000249338 |
FEI/EIN Number |
82-3451767
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2603 SOUTH KINGS AVE, BRANDON, FL, 33511, US |
Mail Address: | 2603 SOUTH KINGS AVE, BRANDON, FL, 33511, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUSANA EDWIN A | Authorized Member | 2603 SOUTH KINGS AVE, BRANDON, FL, 33511 |
SUSANA EDWIN A | Agent | 2603 SOUTH KINGS AVE, BRANDON, FL, 33511 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000131307 | TACO MIO | ACTIVE | 2021-09-29 | 2026-12-31 | - | 5523 LEGACY CRESCENT PL, RIVERVIEW, FL, 33578 |
G18000116785 | TACO HOLIC | EXPIRED | 2018-10-29 | 2023-12-31 | - | 5523 LEGACY CRESCENT PL #103, RIVERVIEW, FL, 33578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-05 | 2603 SOUTH KINGS AVE, BRANDON, FL 33511 | - |
REINSTATEMENT | 2023-04-05 | - | - |
CHANGE OF MAILING ADDRESS | 2023-04-05 | 2603 SOUTH KINGS AVE, BRANDON, FL 33511 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-05 | 2603 SOUTH KINGS AVE, BRANDON, FL 33511 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2019-10-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-16 | SUSANA, EDWIN A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000254332 | TERMINATED | 1000000988866 | HILLSBOROU | 2024-04-19 | 2044-05-01 | $ 2,529.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J23000345876 | TERMINATED | 1000000958885 | HILLSBOROU | 2023-07-19 | 2043-07-26 | $ 1,179.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-21 |
REINSTATEMENT | 2023-04-05 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-08-29 |
REINSTATEMENT | 2019-10-16 |
Florida Limited Liability | 2018-10-23 |
Date of last update: 03 May 2025
Sources: Florida Department of State