Search icon

HOLLY HOMES, INC. - Florida Company Profile

Company Details

Entity Name: HOLLY HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLLY HOMES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 05 Mar 2003 (22 years ago)
Document Number: P03000026016
FEI/EIN Number 141873612

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

Address: 4515 Leola Lane, Orlando, FL, 32812, US
Mail Address: 4515 Leola Lane, Orlando, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUTT HOLLY President 4515 LEOLA LANE, ORLANDO, FL, 32812
NUTT ANDREW Vice President 4515 Leola Lane, Orlando, FL, 32812
NUTT HOLLY Agent 4515 LEOLA LANE, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-13 NUTT, HOLLY -
CHANGE OF PRINCIPAL ADDRESS 2016-04-24 4515 Leola Lane, Orlando, FL 32812 -
CHANGE OF MAILING ADDRESS 2016-04-24 4515 Leola Lane, Orlando, FL 32812 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-18 4515 LEOLA LANE, ORLANDO, FL 32812 -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-06-26
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8984538506 2021-03-10 0491 PPS 4515 Leola Ln, Orlando, FL, 32812-8108
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32812-8108
Project Congressional District FL-09
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17589.18
Forgiveness Paid Date 2021-09-15
7976507300 2020-04-30 0491 PPP 4515 LEOLA LN, ORLANDO, FL, 32812-8108
Loan Status Date 2023-08-01
Loan Status Paid in Full
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71139
Loan Approval Amount (current) 71139
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32812-8108
Project Congressional District FL-09
Number of Employees 1
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19596.88
Forgiveness Paid Date 2021-06-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State