Search icon

PLANET HOLLYWOOD RESORTS INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: PLANET HOLLYWOOD RESORTS INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLANET HOLLYWOOD RESORTS INTERNATIONAL, 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: 17 Sep 2009 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 Apr 2018 (7 years ago)
Document Number: L09000090122
FEI/EIN Number 270991851

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

Address: 4700 MILLENIA BLVD, ORLANDO, FL, 32839, US
Mail Address: 4700 MILLENIA BLVD, ORLANDO, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EARL ROBERT I Manager 4700 MILLENIA BLVD, STE 400, ORLANDO, FL, 32839
AVALLONE THOMAS Manager 4700 MILLENIA BLVD, ORLANDO, FL, 32839
GRAY ROBINSON, P.A. Agent 301 E. PINE STREET, ORLANDO, FL, 32802

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000124811 COLLIDE EXPIRED 2015-12-10 2020-12-31 - 4700 MILLENIA BOULEVARD, SUITE 400, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2018-04-02 PLANET HOLLYWOOD RESORTS INTERNATIONAL, LLC -
LC AMENDMENT AND NAME CHANGE 2018-01-26 PHR HOLDINGS, LLC -
LC AMENDMENT 2016-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-01 4700 MILLENIA BLVD, SUITE 400, ORLANDO, FL 32839 -
CHANGE OF MAILING ADDRESS 2016-01-01 4700 MILLENIA BLVD, SUITE 400, ORLANDO, FL 32839 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-07
LC Name Change 2018-04-02
ANNUAL REPORT 2018-03-14
LC Amendment and Name Change 2018-01-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State