Entity Name: | HOLLYWOOD HILLS REHABILITATION CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HOLLYWOOD HILLS REHABILITATION CENTER, 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: | 07 Jun 2005 (20 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: | L05000056677 |
FEI/EIN Number |
731668362
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2421 NE 32 Court, Lighthouse Point, FL, 33064, US |
Mail Address: | 2421 NE 32 Court, Lighthouse Point, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Zury Tamir | Agent | 2421 N.E. 32nd Court, Lighthouse Point, FL, 330648081 |
HIGH RIDGE MANAGEMENT CORP. | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-19 | 2421 N.E. 32nd Court, Lighthouse Point, FL 33064-8081 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-19 | Zury, Tamir | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-09 | 2421 NE 32 Court, Lighthouse Point, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2016-05-09 | 2421 NE 32 Court, Lighthouse Point, FL 33064 | - |
LC AMENDMENT | 2014-08-28 | - | - |
LC AMENDMENT | 2011-01-24 | - | - |
LC AMENDMENT | 2009-04-02 | - | - |
LC AMENDMENT | 2007-01-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-05-09 |
ANNUAL REPORT | 2015-04-28 |
LC Amendment | 2014-08-28 |
ANNUAL REPORT | 2014-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State