Entity Name: | 721 HOLLYWOOD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
721 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: | 11 Oct 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L05000100614 |
FEI/EIN Number |
200410125
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 721 S 21st Ave, Hollywood, FL, 33020, US |
Mail Address: | 3349 Ardley Ct, Falls Church, VA, 22041, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEIFERTH MARIA | Managing Member | 950 Hillcrest Drive, Hollywood, FL, 33021 |
SEIFERTH MARIA | Agent | 950 Hillcrest Drive, Hollywood, FL, 33021 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09083900327 | SUNSET BEAUTY | EXPIRED | 2009-03-24 | 2014-12-31 | - | 721 S. 21 AVENUE, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-08-20 | - | - |
CHANGE OF MAILING ADDRESS | 2020-08-20 | 721 S 21st Ave, Hollywood, FL 33020 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-20 | 721 S 21st Ave, Hollywood, FL 33020 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-20 | 950 Hillcrest Drive, #410, Hollywood, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2020-08-20 | SEIFERTH, MARIA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2008-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2007-11-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-15 |
REINSTATEMENT | 2020-08-20 |
ANNUAL REPORT | 2010-01-19 |
ANNUAL REPORT | 2009-02-16 |
REINSTATEMENT | 2008-11-20 |
REINSTATEMENT | 2007-11-13 |
REINSTATEMENT | 2006-11-21 |
Florida Limited Liabilites | 2005-10-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State