Search icon

HMARK 201 LLC - Florida Company Profile

Company Details

Entity Name: HMARK 201 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HMARK 201 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: 03 Feb 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L09000011153
FEI/EIN Number 264214530

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

Address: 3800 SOUTH OCEAN DRIVE, 201, HOLLYWOOD, FL, 33019, US
Mail Address: 16051 COLLINS AVENUE, # 2904, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTHONY S ADELSON PA Agent 501 GOLDEN ISLES DRIVE, HALLANDALE, FL, 33009
LEVIN ELENA Manager 16051 COLLINS AVENUE # 2904, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2018-10-19 - -
CHANGE OF MAILING ADDRESS 2018-10-19 3800 SOUTH OCEAN DRIVE, 201, HOLLYWOOD, FL 33019 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-10-20 ANTHONY S ADELSON PA -
REINSTATEMENT 2016-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-05 3800 SOUTH OCEAN DRIVE, 201, HOLLYWOOD, FL 33019 -
LC AMENDMENT AND NAME CHANGE 2010-07-20 HMARK 201 LLC -

Documents

Name Date
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-17
REINSTATEMENT 2018-10-19
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-10-20
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State