Search icon

HOLLYWOOD ALL SUITE, LLC - Florida Company Profile

Company Details

Entity Name: HOLLYWOOD ALL SUITE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOLLYWOOD ALL SUITE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Apr 2005 (20 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Nov 2015 (9 years ago)
Document Number: L05000040641
FEI/EIN Number 260114276

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

Mail Address: Miami Beach Woman's Club, 2401 Pine Tree Dr, MIAMI BEACH, FL, 33140, US
Address: 320 ARIZONA STREET, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PCCO, INC Managing Member -
ENTIN JOSHUA MEsq. Agent 1213 SE 3rd Avenue, FT. LAUDERDALE, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000046364 TEQUILA BEACH CLUB BAR AND GRILL EXPIRED 2010-05-26 2015-12-31 - 808 COLLINS AVENUE, MIAMI BEACH, FL, 33139
G09000189347 HOLLYWOOD BEACH SUITES, HOSTEL AND HOTEL EXPIRED 2009-12-28 2014-12-31 - 1680 MERIDIAN AVE, SUITE 102, MIAMI BEACH, FL, 33139
G09000169137 HOLLYWOOD BEACH HOTEL AND HOSTEL EXPIRED 2009-10-26 2014-12-31 - C/O 1680 MERIDIAN AVE, SUITE 102, MIAMI BEACH, FL, 33139
G09000140130 HOLLYWOOD BEACH HOTEL EXPIRED 2009-07-29 2014-12-31 - C/O HOLLYWOOD ALL SUITE LLC, 1680 MERIDIAN AVE, SUITE 102, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-11 320 ARIZONA STREET, HOLLYWOOD, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-13 1213 SE 3rd Avenue, FT. LAUDERDALE, FL 33316 -
LC STMNT OF RA/RO CHG 2015-11-16 - -
REGISTERED AGENT NAME CHANGED 2013-01-23 ENTIN, JOSHUA M, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2011-08-23 320 ARIZONA STREET, HOLLYWOOD, FL 33019 -
LC AMENDMENT 2009-08-31 - -
CANCEL ADM DISS/REV 2007-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2005-04-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4108948306 2021-01-22 0455 PPS 334 Arizona St, Hollywood, FL, 33019-1406
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 418414
Loan Approval Amount (current) 418414.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33019-1406
Project Congressional District FL-25
Number of Employees 68
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 421704.5
Forgiveness Paid Date 2021-11-17
7288327007 2020-04-07 0455 PPP 320 Arizona St, HOLLYWOOD, FL, 33019-1406
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 283250
Loan Approval Amount (current) 283250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33019-1406
Project Congressional District FL-25
Number of Employees 53
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 286020.42
Forgiveness Paid Date 2021-04-15

Date of last update: 01 May 2025

Sources: Florida Department of State