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