Entity Name: | HARDCORE ADVERTISING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HARDCORE ADVERTISING, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Jun 2016 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 23 Jun 2016 (9 years ago) |
Document Number: | L16000115637 |
FEI/EIN Number |
81-2911441
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 502 SOUTHEAST 11TH COURT, Fort Lauderdale, FL, 33316, US |
Mail Address: | 502 SOUTHEAST 11TH COURT, Fort Lauderdale, FL, 33316, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HARDCORE ADVERTISING, LLC 401(K) PLAN | 2023 | 812911441 | 2024-05-22 | HARDCORE ADVERTISING, LLC | 0 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2024-05-22 |
Name of individual signing | QIAN LIU |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
LEVIN COREY H | Manager | 20815 RAMITA TRAIL, BOCA RATON, FL, 33433 |
Levin Corey | Manager | 502 SE 11TH CT, Fort Lauderdale, FL, 33316 |
Santana Anthony | Manager | 502 SE 11th Ct, Fort Lauderdale, FL, 33316 |
LEVIN COREY H | Agent | 502 SE 11TH CT, Fort Lauderdale, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-05 | 300 SE 2nd ST, Suite 600, Fort Lauderdale, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2025-02-05 | 300 SE 2nd ST, Suite 600, Fort Lauderdale, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-21 | 502 SE 11TH CT, Fort Lauderdale, FL 33316 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-10 | 502 SOUTHEAST 11TH COURT, Fort Lauderdale, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2022-05-10 | 502 SOUTHEAST 11TH COURT, Fort Lauderdale, FL 33316 | - |
LC AMENDMENT | 2016-06-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-01-13 |
LC Amendment | 2016-06-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6370437304 | 2020-04-30 | 0455 | PPP | 300 SE 2nd ST Suite 600, Fort Lauderdale, FL, 33301 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State