Search icon

HIP HOP IDOL, LLC - Florida Company Profile

Company Details

Entity Name: HIP HOP IDOL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIP HOP IDOL, 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: 29 May 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L08000053422
FEI/EIN Number 800199898

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

Address: 1615 Congress, 103, Delray Beach, FL, 33445, US
Mail Address: 1615 Congress, 103, Delray Beach, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLOVER PATRICK W Managing Member 100 KINGS POINT DRIVE, SUNNY ISLE, FL, 33160
NIXON ERNEST Manager 2020 NE 1ST LANE, BOYNTON BEACH, FL, 33435
NELSON PATRICIA Manager 219 NW 10TH AVE, DELRAY BEACH, FL, 33444
SANDERS ERICK Manager 825 SW 1TH AVE, DELRAY BEACH, FL, 33444
MCCRANEY KENNETH Manager 1080 NW 67 STREET, MIAMI, FL, 33150
GLOVER PATRICK W Agent 100 KINGS POINT DRIVE, SUNNY ISLE, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-05-03 GLOVER, PATRICK WMGRM -
CHANGE OF MAILING ADDRESS 2015-05-03 1615 Congress, 103, Delray Beach, FL 33445 -
CHANGE OF PRINCIPAL ADDRESS 2015-05-03 1615 Congress, 103, Delray Beach, FL 33445 -
REINSTATEMENT 2015-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2012-05-21 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-16 100 KINGS POINT DRIVE, SUNNY ISLE, FL 33160 -
REINSTATEMENT 2011-08-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2015-05-03
ANNUAL REPORT 2013-05-01
LC Amendment 2012-05-21
ANNUAL REPORT 2012-04-16
REINSTATEMENT 2011-08-25
LC Amendment 2010-01-11
ANNUAL REPORT 2009-04-29
LC Amendment 2008-11-03
Florida Limited Liability 2008-05-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State