Search icon

HOLLYWOOD INN & SUITES, L.L.C. - Florida Company Profile

Company Details

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

HOLLYWOOD INN & SUITES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Aug 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Dec 2018 (6 years ago)
Document Number: L02000021951
FEI/EIN Number 710903141

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

Address: 4900 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US
Mail Address: P.O. BOX 813788, HOLLYWOOD, FL, 33081, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINTZ MARCOS Manager P O BOX 813788, HOLLYWOOD, FL, 33081
Fintz ESTHER Manager p o box 813788, hollywood, FL, 33081
HOLLYWOOD INN & SUITES, L.L.C. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07169900320 QUALITY INN & SUITES ACTIVE 2007-06-18 2027-12-31 - P.O. BOX 813788, HOLLYWOOD, FL, 33081
G02260900087 HOLLYWOOD INN & SUITES ACTIVE 2002-09-18 2027-12-31 - P O BOX 813788, HOLLYWOOD, FL, 33081

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-29 HOllywood Inn & Suites -
LC AMENDMENT 2018-12-13 - -
LC AMENDMENT 2013-10-21 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-11 4900 HOLLYWOOD BLVD, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2010-09-09 4900 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 4900 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-19
LC Amendment 2018-12-13
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-01-27

Date of last update: 01 May 2025

Sources: Florida Department of State