Search icon

OTW HOLLYWOOD LLC

Company Details

Entity Name: OTW HOLLYWOOD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Jan 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Dec 2019 (5 years ago)
Document Number: L16000013094
FEI/EIN Number 81-1199109
Address: 618 Atlantic Shores Blvd, Hallandale Beach, FL, 33009, US
Mail Address: 618 Atlantic Shores Blvd, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MENDEL ERVIN A Agent 618 Atlantic Shores Blvd, Hallandale Beach, FL, 33009

Authorized Person

Name Role Address
YECUTIELI SAMUEL Authorized Person 618 Atlantic Shores Blvd, Hallandale Beach, FL, 33009
MENDEL ERVIN Authorized Person 618 Atlantic Shores Blvd, Hallandale Beach, FL, 33009

Manager

Name Role Address
YECUTIELI SAMUEL Manager 618 Atlantic Shores Blvd, Hallandale Beach, FL, 33009
MENDEL ERVIN Manager 618 Atlantic Shores Blvd, Hallandale Beach, FL, 33009

Authorized Member

Name Role Address
OTW HB LLC (A CA, LLC) Authorized Member 618 Atlantic Shores Blvd, Hallandale Beach, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000036567 OFF THE WALL TRAMPOLINE FUN CENTER EXPIRED 2016-04-11 2021-12-31 No data 4939 COCONUT CREEK PARKWAY, COCONUT CREEK, FL, 33063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 618 Atlantic Shores Blvd, Suite 102, Hallandale Beach, FL 33009 No data
CHANGE OF MAILING ADDRESS 2023-04-12 618 Atlantic Shores Blvd, Suite 102, Hallandale Beach, FL 33009 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 618 Atlantic Shores Blvd, Suite 102, Hallandale Beach, FL 33009 No data
LC AMENDMENT 2019-12-05 No data No data
REGISTERED AGENT NAME CHANGED 2019-12-05 MENDEL, ERVIN A No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-16
LC Amendment 2019-12-05
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
Florida Limited Liability 2016-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State