Search icon

1948 HOLLYWOOD BOULEVARD, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
MARLOWE MITCH Manager 1948 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020
HAYSON RUSSELL M Agent 450 N PARK RD, HOLLYWOOD, FL, 33021

Events

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 -

Debts

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

Documents

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