Entity Name: | PLANET HOLLYWOOD (FRANCE), L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PLANET HOLLYWOOD (FRANCE), L.C. 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: | 22 Mar 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Apr 2005 (20 years ago) |
Document Number: | L94000000119 |
FEI/EIN Number |
593238160
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4700 MILLENIA BLVD, STE 400, ORLANDO, FL, 32839 |
Mail Address: | 4700 MILLENIA BLVD, STE 400, ORLANDO, FL, 32839 |
ZIP code: | 32839 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EARL ROBERT I | Manager | 4700 MILLENIA BLVD, STE 400, ORLANDO, FL, 32839 |
Avallone Thomas | Chief Financial Officer | 4700 MILLENIA BLVD, STE 400, ORLANDO, FL, 32839 |
NEUKAMM MICHAEL E | Agent | C/O GRAY ROBINSON, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-08-23 | 4700 MILLENIA BLVD, STE 400, ORLANDO, FL 32839 | - |
CHANGE OF MAILING ADDRESS | 2012-08-23 | 4700 MILLENIA BLVD, STE 400, ORLANDO, FL 32839 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-19 | NEUKAMM, MICHAEL E | - |
REINSTATEMENT | 2005-04-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-22 | C/O GRAY ROBINSON, 301 E. PINE ST., SUITE 1400, ORLANDO, FL 32801 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State