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