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. |
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 |
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 |
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 |
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 | - | - |
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