Search icon

HOLY-WOOD RECORDS WORLDWIDE LLC - Florida Company Profile

Company Details

Entity Name: HOLY-WOOD RECORDS WORLDWIDE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOLY-WOOD RECORDS WORLDWIDE 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: 11 Feb 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L11000018353
FEI/EIN Number 275267587

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

Address: 2750 NW 44TH ST, OAKLAND PARK, FL, 33309, US
Mail Address: 2750 NW 44TH ST, OAKLAND PARK, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK SHEILA W Managing Member 2750 NW 44 ST, OAKLAND PARK, FL, 33309
CLARK SHEILA W Agent 2750 NW 44TH ST, OAKLAND PARK, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000041806 HOLY-WOOD CONSULTING GROUP EXPIRED 2013-04-30 2018-12-31 - 4699 NORTH STATE 7, SUITE W, TAMARAC, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 2750 NW 44TH ST, SUITE 303, OAKLAND PARK, FL 33309 -
CHANGE OF MAILING ADDRESS 2014-04-29 2750 NW 44TH ST, SUITE 303, OAKLAND PARK, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 2750 NW 44TH ST, SUITE 303, OAKLAND PARK, FL 33309 -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
Florida Limited Liability 2011-02-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State