Entity Name: | HISTORIC PROP HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 07 Mar 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 20 Mar 2013 (12 years ago) |
Document Number: | L13000035319 |
FEI/EIN Number | 46-2222518 |
Address: | 3535 South Ocean Drive, Hollywood, FL, 33019, US |
Mail Address: | 300 Perrine Road, Old Bridge, NJ, 08857, US |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HISTORIC PROP HOLDINGS LLC, NEW YORK | 5083760 | NEW YORK |
Name | Role | Address |
---|---|---|
Fayyer Nathan | Agent | 3535 S. Ocean Drive, Hollywood, FL, 33019 |
Name | Role | Address |
---|---|---|
GARANIN VSEVOLOD | Managing Member | 5 Witherspoon Way, Marlboro, NJ, 07746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-18 | 3535 South Ocean Drive, 1102, Hollywood, FL 33019 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-21 | 3535 S. Ocean Drive, 1102, Hollywood, FL 33019 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-21 | 3535 South Ocean Drive, 1102, Hollywood, FL 33019 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-21 | Fayyer, Nathan | No data |
LC AMENDMENT | 2013-03-20 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-06-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State