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