Entity Name: | THE HOLLYWOOD RENAISSANCE LIMITED LIABILITY COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE HOLLYWOOD RENAISSANCE LIMITED LIABILITY COMPANY 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: | 21 Jun 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L04000046494 |
FEI/EIN Number |
201356784
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6051 NORTH OCEAN DRIVE, UNIT 802, HOLLYWOOD, FL, 33019, US |
Mail Address: | 6051 NORTH OCEAN DRIVE, UNIT 802, HOLLYWOOD, FL, 33019, US |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSENTHAL BETTY | Managing Member | 6051 NORTH OCEAN DRIVE, UNIT 802, HOLLYWOOD, FL, 33019 |
ROSENTHAL MARC T | Managing Member | 3440 LOMITA BLVD., #120, TORRANCE, CA, 90505 |
ROSENTHAL JODY T | Managing Member | 3440 LOMITA BLVD., #120, TARRANCE, CA, 90505 |
ROSENTHAL BETTY | Agent | 6051 NORTH OCEAN DRIVE, HOLLYWOOD, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-01-04 | ROSENTHAL, BETTY | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-03-03 | 6051 NORTH OCEAN DRIVE, UNIT 802, HOLLYWOOD, FL 33019 | - |
CHANGE OF MAILING ADDRESS | 2005-03-03 | 6051 NORTH OCEAN DRIVE, UNIT 802, HOLLYWOOD, FL 33019 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-03 | 6051 NORTH OCEAN DRIVE, #802, HOLLYWOOD, FL 33019 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-01-21 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-07 |
ANNUAL REPORT | 2013-01-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State