Entity Name: | HOLLYWOOD BEACH GARDENS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
HOLLYWOOD BEACH GARDENS, 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: | 14 Jan 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Feb 2016 (9 years ago) |
Document Number: | L08000004315 |
FEI/EIN Number |
26-1775807
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5815/5817 POLK ST, HOLLYWOOD, FL 33021 |
Mail Address: | 14700 SW 14th Street, Davie, FL 33325 |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Somar, Shamine | Agent | 14700 SW 14th Street, Davie, FL 33325 |
SOMAR, SHAMINE M | Chief Executive Officer | 14700 SW 14th Street, Davie, FL 33325 |
Somar, Shamine | Chief Executive Officer | 5815/5817 POLK ST, HOLLYWOOD, FL 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-18 | Somar, Shamine | - |
CHANGE OF MAILING ADDRESS | 2021-02-01 | 5815/5817 POLK ST, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-01 | 14700 SW 14th Street, Davie, FL 33325 | - |
REINSTATEMENT | 2016-02-10 | - | - |
PENDING REINSTATEMENT | 2014-04-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-03-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-02-10 |
Date of last update: 25 Feb 2025
Sources: Florida Department of State