Search icon

HOLLYWOOD-PARKSIDE DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: HOLLYWOOD-PARKSIDE DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

HOLLYWOOD-PARKSIDE DEVELOPMENT, 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: 18 Dec 2007 (17 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L07000125350
FEI/EIN Number 26-1596772

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1955 HARRISON STREET, 201, HOLLYWOOD, FL 33020
Mail Address: 1955 HARRISON STREET, 201, HOLLYWOOD, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN, BENJAMIN Agent 3515 N 30th Terrace, HOLLYWOOD, FL 33021
COHEN, BENJAMIN Managing Member 3515 N 30th Terrace, HOLLYWOOD, FL 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09071900503 PARKSIDE VILLAGE EXPIRED 2009-03-12 2014-12-31 - 1925 HARRISON STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-22 1955 HARRISON STREET, 201, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2016-04-22 1955 HARRISON STREET, 201, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2015-09-24 3515 N 30th Terrace, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2015-09-24 COHEN, BENJAMIN -
REINSTATEMENT 2015-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2016-04-22
REINSTATEMENT 2015-09-24
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-04-08
Florida Limited Liability 2007-12-18

Date of last update: 25 Feb 2025

Sources: Florida Department of State