Entity Name: | HOLLYWOOD STYLE REMODELING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
HOLLYWOOD STYLE REMODELING, 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: |
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: | 25 May 2007 (18 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 01 Aug 2022 (3 years ago) |
Document Number: | L07000056226 |
FEI/EIN Number |
27-2091815
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3855 S CIRCLE DR APT 1, Hollywood, FL 33021 |
Mail Address: | 3855 S CIRCLE DR APT 1, Hollywood, FL 33021 |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Petrovich, mile mikhael | Agent | 3855 S CIRCLE DR APT 1, Hollywood, FL 33021 |
Petrovich, Mile mikhael | Managing Member | 3855 S CIRCLE DR APT 1, Hollywood, FL 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-18 | Petrovich, mile mikhael | - |
LC NAME CHANGE | 2022-08-01 | HOLLYWOOD STYLE REMODELING, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-09 | 3855 S CIRCLE DR APT 1, Hollywood, FL 33021 | - |
REINSTATEMENT | 2022-02-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-09 | 3855 S CIRCLE DR APT 1, Hollywood, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2022-02-09 | 3855 S CIRCLE DR APT 1, Hollywood, FL 33021 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2012-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
LC NAME CHANGE | 2010-03-11 | DR. HOUSE CONSTRUCTION, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-18 |
LC Name Change | 2022-08-01 |
REINSTATEMENT | 2022-02-09 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 25 Feb 2025
Sources: Florida Department of State