Search icon

HOLLYWOOD OCEAN GROUP, LLC - Florida Company Profile

Company Details

Entity Name: HOLLYWOOD OCEAN GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOLLYWOOD OCEAN GROUP, 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: 26 Sep 2002 (23 years ago)
Date of dissolution: 08 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2021 (4 years ago)
Document Number: L02000025405
FEI/EIN Number 522381472

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

Address: 3501 NORTH OCEAN DRIVE, HOLLYWOOD, FL, 33019
Mail Address: 3501 NORTH OCEAN DRIVE, HOLLYWOOD, FL, 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TABATCHNICK LON Managing Member 3501 NORTH OCEAN DRIVE, HOLLYWOOD, FL, 33019
ATKINSON WILSON E Agent Tripp Scott, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-08 Tripp Scott, 110 SE 6th Street, 15th Floor, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2009-04-06 ATKINSON, WILSON ESQ -
CHANGE OF PRINCIPAL ADDRESS 2005-06-28 3501 NORTH OCEAN DRIVE, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2005-06-28 3501 NORTH OCEAN DRIVE, HOLLYWOOD, FL 33019 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State