Search icon

HOLLYWOOD STYLE REMODELING, LLC - Florida Company Profile

Company Details

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

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

Key Officers & Management

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

Events

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 -

Documents

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