Search icon

HOLLYWOOD ASSET MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: HOLLYWOOD ASSET MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOLLYWOOD ASSET MANAGEMENT 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: 31 Jan 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000016023
FEI/EIN Number 46-2068001

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

Address: 7436 Harvey St, Panama City, FL, 32404, US
Mail Address: 7436 Harvey St, Panama City, FL, 32404, US
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roffe Samuel C President 7436 Harvey St, Panama City, FL, 32404
Roffe Samuel C Agent 7436 Harvey St, Panama City, FL, 32404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000107673 FLORIDA'S ASSET MANAGEMENT COMPANY EXPIRED 2013-11-01 2018-12-31 - 6835 RUE GRANVILLE, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 7436 Harvey St, Panama City, FL 32404 -
CHANGE OF MAILING ADDRESS 2022-03-07 7436 Harvey St, Panama City, FL 32404 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 7436 Harvey St, Panama City, FL 32404 -
REGISTERED AGENT NAME CHANGED 2018-02-21 Roffe, Samuel Charles -
REINSTATEMENT 2018-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-02-21
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-04-21
Florida Limited Liability 2013-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State