Search icon

ROADTOHOLLYWOOD LLC - Florida Company Profile

Company Details

Entity Name: ROADTOHOLLYWOOD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROADTOHOLLYWOOD 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: 18 Jul 2012 (13 years ago)
Date of dissolution: 28 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 May 2023 (2 years ago)
Document Number: L12000093162
FEI/EIN Number 32-0384029

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

Address: 6916 NW 70th Ave, Tamarac, FL, 33321, US
Mail Address: 6916 NW 70th Ave, Tamarac, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN GREGORY M Managing Member 6916 NW 70th Ave, Tamarac, FL, 33321
MENDEZ JULIUS A Managing Member 6916 NW 70th Ave, Tamarac, FL, 33321
CODNER NATHAN R Managing Member 700 NW 46TH TER, PLANTATION, FL, 33317
Winkler David M Agent 6916 nw 70th ave, tamarac, FL, 33321

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-23 Winkler, David Michael -
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 6916 nw 70th ave, SUITE B-4, tamarac, FL 33321 -
LC AMENDMENT 2017-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 6916 NW 70th Ave, Tamarac, FL 33321 -
CHANGE OF MAILING ADDRESS 2014-04-30 6916 NW 70th Ave, Tamarac, FL 33321 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-28
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
LC Amendment 2017-10-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State