Search icon

HYDRA WEST PALM, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HYDRA WEST PALM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 May 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 31 May 2017 (8 years ago)
Document Number: L17000110630
FEI/EIN Number 82-1606828
Mail Address: 200 SHEFFIELD STREET, 305, MOUNTAINSIDE, NJ, 07092, US
Address: 200 SHEFFIELD STREET, Suite 305, MOUNTAINSIDE, NJ, 07092, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Austin Rolnick, Trustee of the Austin Roln Authorized Member 200 SHEFFIELD STREET, MOUNTAINSIDE, NJ, 07092
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000062030 MARIDADI EXPIRED 2019-05-28 2024-12-31 - 200 SHEFFIELD STREET, SUITE 305, MOUNTAINSIDE, NJ, 07092
G19000062040 MARIDADI APARTMENTS EXPIRED 2019-05-28 2024-12-31 - 4685 HAVERHILL ROAD, WEST PALM BEACH, FL, 33141

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-12 M. Keith Marshall, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-03-14 3363 NE 163rd Street, Suite 801, North Miami Beach, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-19 200 SHEFFIELD STREET, Suite 305, MOUNTAINSIDE, NJ 07092 -
CHANGE OF MAILING ADDRESS 2020-02-19 200 SHEFFIELD STREET, Suite 305, MOUNTAINSIDE, NJ 07092 -
LC NAME CHANGE 2017-05-31 HYDRA WEST PALM, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-26
LC Name Change 2017-05-31
Florida Limited Liability 2017-05-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State