Search icon

HH-W. PALM BEACH, LLC

Company Details

Entity Name: HH-W. PALM BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Jan 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Dec 2016 (8 years ago)
Document Number: L16000016749
FEI/EIN Number 81-3417534
Mail Address: 2029 Century Park East, Los Angeles, CA, 90067, US
Address: 2041 Zip Code Place, West Palm Beach, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
PARACORP INCORPORATED Agent

Manager

Name Role Address
PINTO FABIO Manager 2029 Century Park East, Los Angeles, CA, 90067

Chief Financial Officer

Name Role Address
Li Lawrence Chief Financial Officer 2029 Century Park East, Los Angeles, CA, 90067

Vice President

Name Role Address
Flynt Elizabeth Vice President 2029 Century Park East, Los Angeles, CA, 90067

Secretary

Name Role Address
Hadavi Roy Secretary 2029 Century Park East, Los Angeles, CA, 90067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000057991 HUSTLER HOLLYWOOD ACTIVE 2019-05-15 2029-12-31 No data ATTN: LEGAL DEPT., 2029 CENTURY PARK EAST SUITE 4200 N, LOS ANGELESLS, CA, 90067
G19000000986 HUSTLER HOLLYWOOD EXPIRED 2019-01-03 2024-12-31 No data ATTN: ADI SCHNAPS, 8484 WILSHIRE BLVD, STE 900, BEVERLY HILLS, CA, 90211
G17000024956 HUSTLER HOLLYWOOD EXPIRED 2017-03-09 2022-12-31 No data ATTN: ADI SCHNAPS, 8484 WILSHIRE BOULEVARD, SUITE 120, BEVERLY HILLS, CA, 90122

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-07-06 2041 Zip Code Place, West Palm Beach, FL 33409 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 2041 Zip Code Place, West Palm Beach, FL 33409 No data
LC STMNT OF RA/RO CHG 2016-12-15 No data No data
REGISTERED AGENT NAME CHANGED 2016-12-15 PARACORP INCORPORATED No data
REGISTERED AGENT ADDRESS CHANGED 2016-12-15 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
AMENDED ANNUAL REPORT 2023-07-06
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-04
AMENDED ANNUAL REPORT 2021-09-23
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-02-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State