Entity Name: | HOLLYWOOD 47 PARTNERS, LTD., LLLP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
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: | 21 Jan 1992 (33 years ago) |
Date of dissolution: | 08 Oct 2021 (4 years ago) |
Last Event: | LP STATEMENT OF TERMINATION |
Event Date Filed: | 08 Oct 2021 (4 years ago) |
Document Number: | A32478 |
FEI/EIN Number |
650326944
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10505 SW 128TH TERRACE, MIAMI, FL, 33176 |
Mail Address: | 10505 SW 128TH TERRACE, MIAMI, FL, 33176 |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHWIMMER, MARK | General Partner | 10505 SW 128TH TERRACE, MIAMI, FL, 33176 |
SPOUSAL TRUST U/T REVOCABLE TRUST OF BARRY | General Partner | 9 ISLAND AVENUE, APT414, MIAMI BEACH, FL, 33139 |
SCHWIMMER, MARK | Agent | 10505 SW 128TH TERRACE, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP STATEMENT OF TERMINATION | 2021-10-08 | - | - |
LP CERTIFICATE OF DISSOLUTION | 2021-09-01 | - | - |
LP AMENDMENT | 2020-03-11 | - | - |
LP AMENDMENT | 2009-03-27 | - | - |
AMENDMENT | 2003-01-08 | - | - |
LLLP Statement of Qualification | 2000-06-06 | HOLLYWOOD 47 PARTNERS, LTD., LLLP | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-12-03 | 10505 SW 128TH TERRACE, MIAMI, FL 33176 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-12-03 | 10505 SW 128TH TERRACE, MIAMI, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 1998-12-03 | 10505 SW 128TH TERRACE, MIAMI, FL 33176 | - |
AMENDED AND RESTATED CERTIFICATE | 1992-04-14 | - | - |
Name | Date |
---|---|
LP Statement of Termination | 2021-10-08 |
LP Certificate of Dissolution | 2021-09-01 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-02 |
LP Amendment | 2020-03-11 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-02-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State