Search icon

HOLLYWOODPETSUPPLY,LLC - Florida Company Profile

Company Details

Entity Name: HOLLYWOODPETSUPPLY,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOLLYWOODPETSUPPLY,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: 23 Aug 2010 (15 years ago)
Document Number: L10000088019
FEI/EIN Number 900602240

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

Address: 2497 South West 27th Avenue, ocala, FL, 34471, US
Mail Address: 2497 South West 27th Avenue, ocala, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gordon Niroshima L Manager 6160 SW Highway 200, ocala, FL, 34476
Gordon Niroshima L Agent 6160 SW Highway 200, ocala, FL, 34476

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-29 6160 SW Highway 200, ocala, FL 34476 -
REGISTERED AGENT NAME CHANGED 2023-08-01 Gordon, Niroshima L -
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 2497 South West 27th Avenue, 1088, ocala, FL 34471 -
CHANGE OF MAILING ADDRESS 2023-04-21 2497 South West 27th Avenue, 1088, ocala, FL 34471 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000491904 TERMINATED 1000000754139 SUMTER 2017-08-15 2037-08-23 $ 1,173.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J14001140549 TERMINATED 1000000636841 SUMTER 2014-07-24 2034-12-17 $ 2,483.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2024-03-29
AMENDED ANNUAL REPORT 2023-08-01
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29

Date of last update: 03 May 2025

Sources: Florida Department of State