Search icon

MARGARITAVILLE HOLLYWOOD BEACH RESORT, L.P. - Florida Company Profile

Company Details

Entity Name: MARGARITAVILLE HOLLYWOOD BEACH RESORT, L.P.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 31 May 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: B13000000169
FEI/EIN Number 27-5130916

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

Address: 591 W Putnam Ave, Greenwich, CT, 06830, US
Mail Address: 591 W Putnam Ave, Greenwich, CT, 06830, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role
C T CORPORATION SYSTEM Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000078559 LICENSE TO CHILL EXPIRED 2015-07-29 2020-12-31 - 1909 TYLER ST, HOLLYWOOD, FL, 33020
G15000078537 5 O'CLOCK SOMEWHERE EXPIRED 2015-07-29 2020-12-31 - 1909 TYLER ST, HOLLYWOOD, FL, 33020
G15000078541 FLORIDAYS AIRSTREAM CAFE EXPIRED 2015-07-29 2020-12-31 - 1909 TYLER ST, HOLLYWOOD, FL, 33020
G15000078563 JWB PRIME STEAK AND SEAFOOD EXPIRED 2015-07-29 2020-12-31 - 1909 TYLER ST, HOLLYWOOD, FL, 33020
G15000078523 MARGARITAVILLE CAFE EXPIRED 2015-07-29 2020-12-31 - 1909 TYLER ST, HOLLYWOOD, FL, 33020
G15000078531 LANDSHARK BAR AND GRILL EXPIRED 2015-07-29 2020-12-31 - 1909 TYLER ST, HOLLYWOOD, FL, 33020
G15000078550 LONE PALM BAR AND GRILL EXPIRED 2015-07-29 2020-12-31 - 1909 TYLER ST, HOLLYWOOD, FL, 33020
G14000051069 MARGARITAVILLE HOLLYWOOD BEACH RESORT EXPIRED 2014-05-27 2019-12-31 - 3501 N. OCEAN DRIVE, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-13 591 W Putnam Ave, Greenwich, CT 06830 -
CHANGE OF MAILING ADDRESS 2017-04-13 591 W Putnam Ave, Greenwich, CT 06830 -

Documents

Name Date
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-06-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State