Search icon

HOLLYWOOD ONE, L.L.C. - Florida Company Profile

Company Details

Entity Name: HOLLYWOOD ONE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOLLYWOOD ONE, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 08 Aug 2000 (25 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L00000009483
FEI/EIN Number 651050714

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

Address: c/o Joel Tabas, as Trustee, 25 SE 2nd Ave., Miami, FL, 33130, US
Mail Address: c/o Joel Tabas, as Trustee, 25 SE 2nd Ave., Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tabas Joel Trustee Manager 25 SE 2nd Ave., Miami, FL, 33130
Tabas Joel Trustee Agent 25 SE 2nd Ave., Miami, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-14 c/o Joel Tabas, as Trustee, 25 SE 2nd Ave., Suite 248, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2018-06-14 c/o Joel Tabas, as Trustee, 25 SE 2nd Ave., Suite 248, Miami, FL 33130 -
REGISTERED AGENT NAME CHANGED 2018-06-14 Tabas, Joel, Trustee -
REGISTERED AGENT ADDRESS CHANGED 2018-06-14 25 SE 2nd Ave., Suite 248, Miami, FL 33130 -

Documents

Name Date
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-08-27
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-12
AMENDED ANNUAL REPORT 2018-06-14
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-05-18
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-24

Date of last update: 02 May 2025

Sources: Florida Department of State