Search icon

HARD ROCK NYY, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: HARD ROCK NYY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARD ROCK NYY, 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: 24 Jul 2008 (17 years ago)
Document Number: L08000071214
FEI/EIN Number 263077470

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

Address: ONE SEMINOLE WAY - 2ND FLOOR, HOLLYWOOD, FL, 33314, US
Mail Address: ONE SEMINOLE WAY - 2ND FLOOR, HOLLYWOOD, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HARD ROCK NYY, LLC, NEW YORK 3705248 NEW YORK

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
ALLEN JAMES F President ONE SEMINOLE WAY - 2ND FLOOR, HOLLYWOOD, FL, 33314
RUMBOLZ MICHAEL D Manager ONE SEMINOLE WAY - 2ND FLOOR, HOLLYWOOD, FL, 33314
SHORE JIM Manager ONE SEMINOLE WAY - 2ND FLOOR, HOLLYWOOD, FL, 33314
BUCHANAN BRAD W Manager ONE SEMINOLE WAY - 2ND FLOOR, HOLLYWOOD, FL, 33314
WHIDDEN CONNIE Manager ONE SEMINOLE WAY - 2ND FLOOR, HOLLYWOOD, FL, 33314
GIPS ROBERT F Manager ONE SEMINOLE WAY - 2ND FLOOR, HOLLYWOOD, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-02-06 ONE SEMINOLE WAY - 2ND FLOOR, HOLLYWOOD, FL 33314 -
CHANGE OF MAILING ADDRESS 2014-02-06 ONE SEMINOLE WAY - 2ND FLOOR, HOLLYWOOD, FL 33314 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-07
AMENDED ANNUAL REPORT 2021-08-06
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State