HOLLYWOOD DERMATOLOGY AND COSMETIC SURGERY SPECIALISTS, PLLC - Florida Company Profile

Entity Name: | HOLLYWOOD DERMATOLOGY AND COSMETIC SURGERY SPECIALISTS, PLLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HOLLYWOOD DERMATOLOGY AND COSMETIC SURGERY SPECIALISTS, PLLC 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: |
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: | 16 Mar 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2016 (9 years ago) |
Document Number: | L07000028849 |
FEI/EIN Number |
20-8675628
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3850 Hollywood Blvd, Suite 301, Hollywood, FL, 33021, US |
Mail Address: | 3850 Hollywood Blvd, Suite 301, Hollywood, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schillinger Jeffrey | Chief Executive Officer | 3850 Hollywood Blvd, Hollywood, FL, 33021 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000051327 | AVENTURA DERMATOLOGY | ACTIVE | 2021-04-14 | 2026-12-31 | - | 4000 HOLLYWOOD BLVD, SUITE 215-S, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-24 | 3850 Hollywood Blvd, Suite 301, Hollywood, FL 33021 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-24 | 3850 Hollywood Blvd, Suite 301, Hollywood, FL 33021 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-21 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-21 | C T Corporation System | - |
REINSTATEMENT | 2016-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2012-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2010-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000705459 | TERMINATED | 1000000799536 | BROWARD | 2018-10-05 | 2028-10-24 | $ 600.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J18000705533 | TERMINATED | 1000000799547 | BROWARD | 2018-10-05 | 2038-10-24 | $ 31,081.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-24 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-26 |
REINSTATEMENT | 2016-10-12 |
ANNUAL REPORT | 2015-03-18 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State