Search icon

PLANET HOLLYWOOD OPPORTUNITIES, LLC - Florida Company Profile

Company Details

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

PLANET HOLLYWOOD OPPORTUNITIES, 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: 31 Aug 2010 (15 years ago)
Date of dissolution: 30 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jun 2020 (5 years ago)
Document Number: L10000091375
FEI/EIN Number NOT APPLICABLE

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

Address: 4700 MILLENIA BLVD, STE 400, ORLANDO, FL, 32839, US
Mail Address: 4700 MILLENIA BLVD, STE 400, ORLANDO, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLANET HOLLYWOOD INTERNATIONAL, INC. Auth 4700 MILLENIA BLVD, STE 400, ORLANDO, FL, 32839
Avallone Thomas President 4700 MILLENIA BLVD, STE 400, ORLANDO, FL, 32839
NEUKAMM MICHAEL E Agent 301 E. PINE STREET, ORLANDO, FL, 32802

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 2012-08-23 4700 MILLENIA BLVD, STE 400, ORLANDO, FL 32839 -
CHANGE OF MAILING ADDRESS 2012-08-23 4700 MILLENIA BLVD, STE 400, ORLANDO, FL 32839 -
REGISTERED AGENT NAME CHANGED 2011-04-20 NEUKAMM, MICHAEL E -
LC NAME CHANGE 2010-09-17 PLANET HOLLYWOOD OPPORTUNITIES, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-30
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State