Search icon

2754 HOLLYWOOD, LLC - Florida Company Profile

Company Details

Entity Name: 2754 HOLLYWOOD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2754 HOLLYWOOD, 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: 18 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Sep 2014 (10 years ago)
Document Number: L11000094899
FEI/EIN Number 453579390

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

Address: 40 WESTBRIDGE ROAD, WESTHAMPTON BEACH, NY, 11978, US
Mail Address: 40 WESTBRIDGE ROAD, WESTHAMPTON BEACH, NY, 11978, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STROUGO CAROL Manager 40 WESTBRIDGE ROAD, WESTHAMPTON BEACH, NY, 11978
STROUGO STUART C Manager 40 WESTBRIDGE ROAD, WESTHAMPTON BEACH, NY, 11978
Engels Ed CPA Agent 5200 North Ocean Boulevard, Fort Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-02-07 5200 North Ocean Boulevard, 306, Fort Lauderdale, FL 33308 -
REGISTERED AGENT NAME CHANGED 2020-02-07 Engels , Ed, CPA -
PENDING REINSTATEMENT 2014-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-24 40 WESTBRIDGE ROAD, WESTHAMPTON BEACH, NY 11978 -
REINSTATEMENT 2014-09-24 - -
CHANGE OF MAILING ADDRESS 2014-09-24 40 WESTBRIDGE ROAD, WESTHAMPTON BEACH, NY 11978 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State