Search icon

HOLLYWOOD HOMES LLC - Florida Company Profile

Company Details

Entity Name: HOLLYWOOD HOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOLLYWOOD HOMES 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: 30 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Apr 2020 (5 years ago)
Document Number: L10000090557
FEI/EIN Number 273795919

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

Address: 4000 Hollywood Blvd, Hollywood, FL, 33021, US
Mail Address: 4429 Hollywood Blvd, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA BEN President 4000 HOLLYWOOD BLVD.,, HOLLYWOOD, FL, 33021
GARCIA BEN Agent 4000 HOLLYWOOD BLVD.,, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000067544 LIST REALTY ACTIVE 2023-06-01 2028-12-31 - 4000 HOLLYWOOD BLVD SUITE 555-S, HOLLYWOOD, FL, 33021
G15000039659 LIST REALTY EXPIRED 2015-04-20 2020-12-31 - 1926 HOLKYWOOD BLVD SUITE 214, HOLLYWOOD, FL, 33020
G13000077769 HOLLYWOOD HOMES REALTY EXPIRED 2013-08-05 2018-12-31 - 1926 HOLLYWOOD BLVD SUITE 216, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-02 4000 Hollywood Blvd, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2020-04-02 4000 Hollywood Blvd, Hollywood, FL 33021 -
REINSTATEMENT 2020-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-02 4000 HOLLYWOOD BLVD.,, SUITE 555-S, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2017-10-02 - -
REGISTERED AGENT NAME CHANGED 2017-10-02 GARCIA, BEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000304414 TERMINATED 1000000712666 BROWARD 2016-05-06 2026-05-12 $ 561.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-19
REINSTATEMENT 2020-04-02
ANNUAL REPORT 2018-04-13
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State