Entity Name: | RCD HOLDINGS - HOLLYWOOD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 19 Mar 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L14000047334 |
FEI/EIN Number | 46-5172151 |
Address: | C/O ROY A. DIAZ, 499 NW 70th Ave., Suite 309, Plantation, FL 33317 |
Mail Address: | C/O ROY A. DIAZ, 499 NW 70th Ave., Suite 309, Plantaion, FL 33317 |
ZIP code: | 33317 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Diaz, Roy A | Agent | 499 NW 70th Ave., 309, Plantation, FL 33317 |
Name | Role | Address |
---|---|---|
DIAZ, ROY A | Managing Member | 499 NW 70th Ave., Suite 309, Plantation, FL 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-15 | Diaz, Roy A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-15 | 499 NW 70th Ave., 309, Plantation, FL 33317 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-25 | C/O ROY A. DIAZ, 499 NW 70th Ave., Suite 309, Plantation, FL 33317 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-25 | C/O ROY A. DIAZ, 499 NW 70th Ave., Suite 309, Plantation, FL 33317 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-22 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-22 |
Florida Limited Liability | 2014-03-19 |
Date of last update: 22 Jan 2025
Sources: Florida Department of State