Search icon

HOLIDAY CHEVROLET, L.L.C - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HOLIDAY CHEVROLET, L.L.C
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 21 Jun 1999 (26 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Jan 2008 (17 years ago)
Document Number: M99000000923
FEI/EIN Number 593580821

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

Address: 1001 E IRLO BRONSON HIGHWAY, ST. CLOUD, FL, 34769
Mail Address: P.O. BOX 700667, ST. CLOUD, FL, 34770
ZIP code: 34769
County: Osceola
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
STARLING ALAN C President 1001 E IRLO BRONSON MEMORIAL HWY, ST. CLOUD, FL, 34769
TICEHURST GREGG Secretary 1001 E IRLO BRONSON MEMORIAL HWY, ST. CLOUD, FL, 34769
TICEHURST GREGG Treasurer 1001 E IRLO BRONSON MEMORIAL HWY, ST. CLOUD, FL, 34769
Starling Andrew Vice President P.O. Box 700667, St. Cloud, FL, 34770
STARLING ALAN C Manager 1001 E IRLO BRONSON MEMORIAL HWY, ST. CLOUD, FL, 34769
CORPORATION COMPANY OF ORLANDO Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000062684 STARLING CHEVROLET GMC ACTIVE 2025-05-12 2030-12-31 - PO BOX 70067, ST CLOUD, FL, 34770
G09000185491 STARLING CHEVROLET BUICK GMC ACTIVE 2009-12-16 2029-12-31 - P. O. BOX 700667, ST. CLOUD, FL, 34770

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-27 300 SOUTH ORANGE AVENUE, SUITE 1600 (JGH), ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2010-11-19 CORPORATION COMPANY OF ORLANDO -
LC AMENDMENT 2008-01-25 - -
LC AMENDMENT 2008-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 1001 E IRLO BRONSON HIGHWAY, ST. CLOUD, FL 34769 -
NAME CHANGE AMENDMENT 2004-03-03 HOLIDAY CHEVROLET, L.L.C -
CHANGE OF MAILING ADDRESS 2002-04-26 1001 E IRLO BRONSON HIGHWAY, ST. CLOUD, FL 34769 -
NAME CHANGE AMENDMENT 2000-12-12 HOLIDAY CHEVROLET-OLDSMOBILE L.L.C. -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-21

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
724500.00
Total Face Value Of Loan:
724500.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
724500
Current Approval Amount:
724500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
730812.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State