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 |
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 | - |
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 |
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. | - |
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