Search icon

HOLLYWOOD SA TENANT OPCO, LLC - Florida Company Profile

Company Details

Entity Name: HOLLYWOOD SA TENANT OPCO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOLLYWOOD SA TENANT OPCO, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Apr 2019 (6 years ago)
Date of dissolution: 27 Sep 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Sep 2022 (3 years ago)
Document Number: L19000116351
FEI/EIN Number 61-1931518

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12425 28TH ST N, STE 100, ST PETERSBURG, FL, 33716, US
Mail Address: 12425 28TH ST N, STE 100, ST PETERSBURG, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1235754425 2020-06-12 2020-06-12 3880 S CIRCLE DR, HOLLYWOOD, FL, 330218622, US 3880 S CIRCLE DR, HOLLYWOOD, FL, 330218622, US

Contacts

Phone +1 954-894-0059

Authorized person

Name KRISTIN KUTAC-WARD
Role CHIEF EXECUTIVE OFFICER
Phone 7272204442

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
Is Primary Yes

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Clowney Brad President 12425 28TH ST N, ST PETERSBURG, FL, 33716

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000068828 PRESIDENTIAL PLACE EXPIRED 2019-06-18 2024-12-31 - 12425 28TH STREET N, SUITE 100, ST. PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-04-13 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 1201 Hays Street, Tallahassee, FL 32301 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-09-27
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-28
Florida Limited Liability 2019-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State