Search icon

HALLMARK 204, LLC - Florida Company Profile

Company Details

Entity Name: HALLMARK 204, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HALLMARK 204, 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: 12 Nov 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Dec 2016 (8 years ago)
Document Number: L10000117987
FEI/EIN Number 451440701

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

Address: 3800 S. OCEAN DRIVE, 204, HOLLYWOOD, FL, 33019, US
Mail Address: 1830 S OCEAN DRIVE, UNIT 4104, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YUSHKEVICH VADIM Manager 1830 S OCEAN DRIVE, HALLANDALE BEACH, FL, 33009
LEVINE SCOTT ESQ Agent 1625 N COMMERCE PARKWAY SUITE 225, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
LC AMENDMENT 2016-12-09 - -
CHANGE OF MAILING ADDRESS 2016-12-09 3800 S. OCEAN DRIVE, 204, HOLLYWOOD, FL 33019 -
REGISTERED AGENT NAME CHANGED 2016-12-09 LEVINE, SCOTT, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2016-12-09 1625 N COMMERCE PARKWAY SUITE 225, WESTON, FL 33326 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001676767 ACTIVE 1000000399021 MIAMI-DADE 2013-11-08 2033-11-20 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-25
LC Amendment 2016-12-09
AMENDED ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State