Search icon

ROYAL PALM APARTMENTS OF HOLLYWOOD, LLC

Company Details

Entity Name: ROYAL PALM APARTMENTS OF HOLLYWOOD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Mar 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2012 (12 years ago)
Document Number: L03000008538
FEI/EIN Number 412087595
Address: 3815 SW 16th Street, Ft. Lauderdale, FL, 33312, US
Mail Address: 3815 SW 16th Street,, Ft. Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WFP Law Agent 1250 S Pine Island Rd, Plantation, FL, 33324

Manager

Name Role Address
HURST MARILYN Manager 3815 SW 16 Street, Ft. Lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-16 WFP Law No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 1250 S Pine Island Rd, Ste 200, Plantation, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 3815 SW 16th Street, Apt. 1, Ft. Lauderdale, FL 33312 No data
CHANGE OF MAILING ADDRESS 2016-04-26 3815 SW 16th Street, Apt. 1, Ft. Lauderdale, FL 33312 No data
REINSTATEMENT 2012-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
LC NAME CHANGE 2008-02-18 ROYAL PALM APARTMENTS OF HOLLYWOOD, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000059811 LAPSED 50-05-CA-11482 PALM BEACH COUNTY COURT 2006-03-10 2011-03-23 $67,285.85 FRED JONES ENTERPRISES, LLC, 900 W MAIN STREET, OKLAHOMA CITY, OK

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State