Search icon

HARRISON EXECUTIVE CENTRE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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