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