Search icon

2019-2030 HOLLYWOOD LLC - Florida Company Profile

Company Details

Entity Name: 2019-2030 HOLLYWOOD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2019-2030 HOLLYWOOD 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: 30 Sep 2003 (22 years ago)
Date of dissolution: 27 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2021 (4 years ago)
Document Number: L03000037352
FEI/EIN Number 853700884

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

Address: 2202 N. WESTSHORE BLVD, SUITE 200, TAMPA, FL, 33607, US
Mail Address: 2202 N. WESTSHORE BLVD, SUITE 200, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERRANO YAIMA Agent 2620 WILLIE LN, DOVER, FL, 33527
SERRANO YAIMA President 2202 N. WESTSHORE BLVD, SUITE 200, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-27 - -
CHANGE OF MAILING ADDRESS 2020-12-28 2202 N. WESTSHORE BLVD, SUITE 200, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2020-12-28 2202 N. WESTSHORE BLVD, SUITE 200, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-19 2620 WILLIE LN, DOVER, FL 33527 -
REINSTATEMENT 2020-07-19 - -
REGISTERED AGENT NAME CHANGED 2020-07-19 SERRANO, YAIMA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2011-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-27
REINSTATEMENT 2020-07-19
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-03-14
REINSTATEMENT 2011-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State