Entity Name: | HUSTLE THE DREAM LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HUSTLE THE DREAM 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: | 13 Feb 2018 (7 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 30 Sep 2019 (6 years ago) |
Document Number: | L18000039431 |
FEI/EIN Number |
82-4388844
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17 S Fort Lauderdale Beach Blvd, Fort Lauderdale, FL, 33316, US |
Mail Address: | 536 North Halifax Avenue, STE 101, Daytona Beach, FL, 32118, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROGOWSKI LUKASZ | Manager | 536 N Halifax Ave, Daytona Beach, FL, 32118 |
Lukasz Rogowski | Agent | 536 N Halifax Ave, Daytona Beach, FL, 32118 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000030031 | CRYSTAL BALLROOM BEACH PLACE | ACTIVE | 2018-03-03 | 2028-12-31 | - | 536 NORTH HALIFAX AVENUE, STE 101, DAYTONA BEACH, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-12-04 | Lukasz, Rogowski | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-23 | 536 N Halifax Ave, # 101, Daytona Beach, FL 32118 | - |
CHANGE OF MAILING ADDRESS | 2023-02-02 | 17 S Fort Lauderdale Beach Blvd, Unit R310, Fort Lauderdale, FL 33316 | - |
LC AMENDMENT | 2019-09-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-02 | 17 S Fort Lauderdale Beach Blvd, Unit R310, Fort Lauderdale, FL 33316 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-04 |
AMENDED ANNUAL REPORT | 2024-09-23 |
Reg. Agent Resignation | 2024-08-20 |
ANNUAL REPORT | 2024-01-24 |
AMENDED ANNUAL REPORT | 2023-10-13 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-01-31 |
LC Amendment | 2019-09-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2775087709 | 2020-05-01 | 0491 | PPP | 1519 Thornhill Cir, OVIEDO, FL, 32765 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State