Search icon

HOLLYWOOD CUTS LLC - Florida Company Profile

Company Details

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

HOLLYWOOD CUTS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jan 2014 (11 years ago)
Document Number: L14000007112
FEI/EIN Number 46-4654333

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

Mail Address: 9551 Atlantic Blvd, JACKSONVILLE, FL, 32225, US
Address: 150 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1902324221 2017-09-07 2022-07-21 44 W MONROE ST, JACKSONVILLE, FL, 322023507, US 44 W MONROE ST, JACKSONVILLE, FL, 322023507, US

Contacts

Phone +1 904-379-0769

Authorized person

Name COREY BRUNSON
Role OWNER
Phone 9044181846

Taxonomy

Taxonomy Code 174400000X - Specialist
Is Primary Yes

Key Officers & Management

Name Role
ELITE LUXURY LLC Auth
ELITE LUXURY LLC Agent

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-05-01 150 RIVERSIDE AVENUE, SUITE103, JACKSONVILLE, FL 32204 -
REGISTERED AGENT NAME CHANGED 2023-05-01 Elite Luxury LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 9551 Atlantic Blvd, STE 322 PMB 1228, JACKSONVILLE, FL 32225 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-09 150 RIVERSIDE AVENUE, SUITE103, JACKSONVILLE, FL 32204 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State