Search icon

HOLLYWOOD PRODUCTIONS, LLC - Florida Company Profile

Company Details

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

HOLLYWOOD PRODUCTIONS, 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: 16 Sep 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000144974
FEI/EIN Number 47-3244289

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

Address: 5892 STIRLING ROAD, STE. 1, HOLLYWOOD, FL, 33021, US
Mail Address: 5892 STIRLING ROAD, STE. 1, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENISON ARIANN M Manager 11171 NW 10th Place, Coral Springs, FL, 33071
DENISON ARIANN M Agent 5892 STIRLING ROAD, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000068978 THE STUDIO EXPIRED 2019-06-18 2024-12-31 - 5892 STIRLING ROAD, #1, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-06-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-01 DENISON, ARIANN M -
REINSTATEMENT 2016-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2019-06-18
REINSTATEMENT 2017-10-30
REINSTATEMENT 2016-10-01
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-09-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State