Search icon

HOLLYWOOD HOTEL ASSOCIATES LLC. - Florida Company Profile

Company Details

Entity Name: HOLLYWOOD HOTEL ASSOCIATES 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: 10 Jul 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Oct 2017 (8 years ago)
Document Number: M07000004124
FEI/EIN Number NOT APPLICABLE

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

Address: 306 South Henry Street, Suite 100, WILLIAMSBURG, VA, 23185, US
Mail Address: 306 South Henry Street, Suite 100, WILLIAMSBURG, VA, 23185, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Anthony Domalski Auth 306 S Henry St, Williamsburg, VA, 23185
Hollywood Hotel Holdings LLC Auth 306 South Henry Street, WILLIAMSBURG, VA, 23185
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000128530 DOUBLETREE RESORT HOLLYWOOD BEACH EXPIRED 2017-11-22 2022-12-31 - 4000 S OCEAN DRIVE, HOLLYWOOD BEACH, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-28 306 South Henry Street, Suite 100, WILLIAMSBURG, VA 23185 -
CHANGE OF MAILING ADDRESS 2020-02-28 306 South Henry Street, Suite 100, WILLIAMSBURG, VA 23185 -
LC STMNT OF RA/RO CHG 2017-10-18 - -
REGISTERED AGENT NAME CHANGED 2017-10-18 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-10-18 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC NAME CHANGE 2015-08-21 HOLLYWOOD HOTEL ASSOCIATES LLC. -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-04-18
CORLCRACHG 2017-10-18
ANNUAL REPORT 2017-04-13
AMENDED ANNUAL REPORT 2016-06-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State