Search icon

HWH PORTSIDE PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: HWH PORTSIDE PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HWH PORTSIDE PARTNERS 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: 03 Nov 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2023 (2 years ago)
Document Number: L06000106830
FEI/EIN Number 010879225

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

Address: 699 N Federal Highway, Fort Lauderdale, FL, 33304, US
Mail Address: 699 N Federal Highway, Fort Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hudson Steven W Manager 699 N Federal Highway, Fort Lauderdale, FL, 33304
WRIGHT PETER W Managing Member 699 N Federal Highway, Fort Lauderdale, FL, 33304
WRIGHT PETER W Agent 699 N Federal Highway, Fort Lauderdale, FL, 33304

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-07 699 N Federal Highway, Suite 200, Fort Lauderdale, FL 33304 -
REINSTATEMENT 2023-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-07 699 N Federal Highway, Suite 200, Fort Lauderdale, FL 33304 -
CHANGE OF MAILING ADDRESS 2023-10-07 699 N Federal Highway, Suite 200, Fort Lauderdale, FL 33304 -
REGISTERED AGENT NAME CHANGED 2023-10-07 WRIGHT, PETER W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC REVOCATION OF DISSOLUTION 2023-05-30 - -
VOLUNTARY DISSOLUTION 2022-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC REVOCATION OF DISSOLUTION 2020-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
REINSTATEMENT 2023-10-07
LC Revocation of Dissolution 2023-05-30
VOLUNTARY DISSOLUTION 2022-04-29
LC Revocation of Dissolution 2020-10-09
VOLUNTARY DISSOLUTION 2020-06-29
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State