Search icon

HOLLYWOOD BEACHFRONT TOWNHOMES, LLC - Florida Company Profile

Company Details

Entity Name: HOLLYWOOD BEACHFRONT TOWNHOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOLLYWOOD BEACHFRONT TOWNHOMES, 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: 08 Jun 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Apr 2013 (12 years ago)
Document Number: L11000066990
FEI/EIN Number 61-1653897

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

Address: 2300 NORTH SURF RD, HOLLYWOOD, FL, 33019
Mail Address: 2300 NORTH SURF RD, HOLLYWOOD, FL, 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOY JEREMY Manager 2300 NORTH SURF RD., HOLLYWOOD, FL, 33019
Noy Jeremy P Agent 2300 NORTH SURF RD, HOLLYWOOD, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000094838 HOLLYWOOD BEACH CAFE ACTIVE 2023-08-14 2028-12-31 - 2300 N SURF RD, RIPTIDE HOTEL, HOLLYWOOD, FL, 33019
G20000047092 RIPTIDE HOTEL ACTIVE 2020-04-29 2030-12-31 - 2300 NORTH SURF ROAD, HOLLYWOOD, FL, 33019
G11000088254 RIPTIDE HOTEL EXPIRED 2011-09-07 2016-12-31 - 2875 N.E. 191 STREET, SUITE 404, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-02-27 Noy, Jeremy P -
REGISTERED AGENT ADDRESS CHANGED 2014-02-27 2300 NORTH SURF RD, HOLLYWOOD, FL 33019 -
LC AMENDMENT 2013-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-14 2300 NORTH SURF RD, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2012-05-14 2300 NORTH SURF RD, HOLLYWOOD, FL 33019 -
LC AMENDMENT 2012-01-09 - -
LC AMENDMENT 2011-09-20 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-13

USAspending Awards / Financial Assistance

Date:
2021-03-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
120365.00
Total Face Value Of Loan:
120365.00
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
85975.00
Total Face Value Of Loan:
85975.00

Paycheck Protection Program

Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120365
Current Approval Amount:
120365
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
120856.49
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85975
Current Approval Amount:
85975
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
87028.19

Date of last update: 01 Jun 2025

Sources: Florida Department of State