Entity Name: | 1948 HOLLYWOOD BOULEVARD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1948 HOLLYWOOD BOULEVARD, 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: | 26 Apr 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | L07000044785 |
FEI/EIN Number |
208998434
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1948 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020, US |
Mail Address: | 1948 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARLOWE MITCH | Manager | 1948 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020 |
HAYSON RUSSELL M | Agent | 450 N PARK RD, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-06-06 | HAYSON, RUSSELL MESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-06-06 | 450 N PARK RD, STE 302, HOLLYWOOD, FL 33021 | - |
LC AMENDMENT | 2008-06-06 | - | - |
LC AMENDMENT | 2007-07-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-21 | 1948 HOLLYWOOD BLVD., HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2007-05-21 | 1948 HOLLYWOOD BLVD., HOLLYWOOD, FL 33020 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000895745 | LAPSED | 01-2009-SC-1110 | 8TH JUDICIAL ALACHUA COUNTY | 2010-07-23 | 2015-09-07 | $3221.50 | INFINITE ENERGY, INC., 7001 SW 24 AVE, GAINESVILLE, FL 32607 |
J09000220987 | TERMINATED | 1000000104541 | 45881 240 | 2008-12-23 | 2029-01-22 | $ 16,759.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
J09000457852 | TERMINATED | 1000000104541 | 45881 240 | 2008-12-23 | 2029-01-28 | $ 16,759.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
Name | Date |
---|---|
Reg. Agent Resignation | 2008-06-06 |
LC Amendment | 2008-06-06 |
CORLCMMRES | 2008-05-12 |
CORLCMMRES | 2008-03-14 |
ANNUAL REPORT | 2008-02-12 |
LC Amendment | 2007-07-30 |
Florida Limited Liability | 2007-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State