Search icon

ARK HOLLYWOOD, LLC - Florida Company Profile

Company Details

Entity Name: ARK HOLLYWOOD, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 26 Feb 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Mar 2019 (6 years ago)
Document Number: M04000000794
FEI/EIN Number NOT APPLICABLE

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

Address: 85 Fifth Avenue, 14th Floor, New York, NY, 10003, US
Mail Address: 85 Fifth Avenue, 14th Floor, New York, NY, 10003, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Weinstein Michael Chief Executive Officer 85 Fifth Avenue, 14th Floor, New York, NY, 10003
CORPORATE CREATIONS NETWORK INC. Agent -
Sirica Anthony Chief Financial Officer 85 Fifth Avenue, 14th Floor, New York, NY, 10003

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-12 CORPORATE CREATIONS NETWORK INC. -
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 85 Fifth Avenue, 14th Floor, New York, NY 10003 -
CHANGE OF MAILING ADDRESS 2024-04-12 85 Fifth Avenue, 14th Floor, New York, NY 10003 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC AMENDMENT 2019-03-19 - -
LC STMNT OF RA/RO CHG 2015-11-20 - -
REINSTATEMENT 2009-02-27 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000891272 TERMINATED 1000000186168 BROWARD 2010-08-30 2030-09-01 $ 110,499.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-07-30
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-17
LC Amendment 2019-03-19
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State