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. |
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 |
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 |
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 | - |
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