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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
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 |
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 | - |
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