Entity Name: | HOLLYWOOD BUSINESS CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HOLLYWOOD BUSINESS CENTER, 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: | 18 May 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L07000053567 |
FEI/EIN Number |
260212886
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8870 W. OAKLAND PARK BLVD, SUITE 101, SUNRISE, FL, 33351 |
Address: | 5951-5969 Lee Street, Hollywood, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPBELL GEORGE | Managing Member | 5569 N.W. 107TH AVENUE, PARKLAND, FL, 33076 |
ZEDECK LEONARD EEsq. | Agent | 8870 W. OAKLAND PARK BLVD, SUNRISE, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-12 | 5951-5969 Lee Street, Hollywood, FL 33020 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-20 | ZEDECK, LEONARD E, Esq. | - |
CHANGE OF MAILING ADDRESS | 2011-04-25 | 5951-5969 Lee Street, Hollywood, FL 33020 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-25 | 8870 W. OAKLAND PARK BLVD, SUITE 101, SUNRISE, FL 33351 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-02-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State