Entity Name: | HARRISON EXECUTIVE CENTRE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HARRISON EXECUTIVE CENTRE, LLC 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. |
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: | 24 Apr 2001 (24 years ago) |
Date of dissolution: | 01 Dec 2014 (10 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 01 Dec 2014 (10 years ago) |
Document Number: | L01000006266 |
FEI/EIN Number |
651102875
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2001 HOLLYWOOD BLVD., SUITE 206, HOLLYWOOD, FL, 33020 |
Mail Address: | 2001 HOLLYWOOD BLVD., SUITE 206, HOLLYWOOD, FL, 33020 |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERMAN STEVEN B | Agent | 2001 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020 |
BERMAN STEVEN B | DESI | 2001 HOLLYWOOD BOULEVARD, SUITE 206, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2014-12-01 | - | CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS HARRISON EXECUTIVE CENTRE, LLC. CONVERSION NUMBER 500000147185 |
LC NAME CHANGE | 2014-10-23 | HARRISON EXECUTIVE CENTRE, LLC | - |
LC AMENDMENT | 2013-03-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-25 | 2001 HOLLYWOOD BLVD., SUITE 206, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2013-03-25 | 2001 HOLLYWOOD BLVD., SUITE 206, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-25 | 2001 HOLLYWOOD BLVD., SUITE 206, HOLLYWOOD, FL 33020 | - |
Name | Date |
---|---|
Conversion | 2014-12-01 |
LC Name Change | 2014-10-23 |
ANNUAL REPORT | 2014-01-09 |
LC Amendment | 2013-03-25 |
ANNUAL REPORT | 2013-01-11 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-03 |
ANNUAL REPORT | 2010-01-10 |
ANNUAL REPORT | 2009-01-06 |
ANNUAL REPORT | 2008-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State