Search icon

HUSTLE THE DREAM LLC

Company Details

Entity Name: HUSTLE THE DREAM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Feb 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Sep 2019 (5 years ago)
Document Number: L18000039431
FEI/EIN Number 82-4388844
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

Agent

Name Role Address
Lukasz Rogowski Agent 536 N Halifax Ave, Daytona Beach, FL, 32118

Manager

Name Role Address
ROGOWSKI LUKASZ Manager 536 N Halifax Ave, Daytona Beach, FL, 32118

Fictitious Names

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 No data 536 NORTH HALIFAX AVENUE, STE 101, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-04 Lukasz, Rogowski No data
REGISTERED AGENT ADDRESS CHANGED 2024-09-23 536 N Halifax Ave, # 101, Daytona Beach, FL 32118 No data
CHANGE OF MAILING ADDRESS 2023-02-02 17 S Fort Lauderdale Beach Blvd, Unit R310, Fort Lauderdale, FL 33316 No data
LC AMENDMENT 2019-09-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-02 17 S Fort Lauderdale Beach Blvd, Unit R310, Fort Lauderdale, FL 33316 No data

Documents

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State