Search icon

HOLLYWOOD BOAT RENTALS LLC - Florida Company Profile

Company Details

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

HOLLYWOOD BOAT RENTALS 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: 10 Nov 2015 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000190268
FEI/EIN Number 47-5566364

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

Mail Address: 8000 West Dr, North Bay Village, FL, 33141, US
Address: 8000 West Dr, Miami Beach, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLE MILLER ENTERPRISES, LLC Authorized Member -
BURNETT NICHOLAS J Authorized Member 8000 West Dr, Miami Beach, FL, 33141
BURNETT NICHOLAS J Agent 8000 West Dr, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-05-24 8000 West Dr, 417, MIAMI BEACH, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-24 8000 West Dr, # 417, Miami Beach, FL 33141 -
CHANGE OF MAILING ADDRESS 2022-05-24 8000 West Dr, # 417, Miami Beach, FL 33141 -
REGISTERED AGENT NAME CHANGED 2021-04-28 BURNETT, NICHOLAS J -
REINSTATEMENT 2021-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT AND NAME CHANGE 2017-03-09 HOLLYWOOD BOAT RENTALS LLC -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-24
REINSTATEMENT 2021-04-28
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-19
LC Amendment and Name Change 2017-03-09
Florida Limited Liability 2015-11-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State