Search icon

HARD ROCK AQUEDUCT, LLC - Florida Company Profile

Branch

Company Details

Entity Name: HARD ROCK AQUEDUCT, 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: 22 May 2009 (16 years ago)
Branch of: HARD ROCK AQUEDUCT, LLC, NEW YORK (Company Number 3804612)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2012 (12 years ago)
Document Number: M09000001971
FEI/EIN Number 364656408

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

Address: EXECUTIVE OFFICES - ONE SEMINOLE WAY, 2ND FLOOR, HOLLYWOOD, FL, 33314
Mail Address: EXECUTIVE OFFICES - ONE SEMINOLE WAY, 2ND FLOOR, HOLLYWOOD, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
ALLEN JAMES F Manager ONE SEMINOLE WAY - 2ND FLOOR, HOLLYWOOD, FL, 33314
BUCHANAN BRAD Manager ONE SEMINOLE WAY - 2ND FLOOR, HOLLYWOOD, FL, 33314
SHORE JIM Manager ONE SEMINOLE WAY - 2ND FLOOR, HOLLYWOOD, FL, 33314
RUMBOLZ MICHAEL D Manager ONE SEMINOLE WAY - 2ND FLOOR, HOLLYWOOD, FL, 33314
Gips Robert L Manager EXECUTIVE OFFICES - ONE SEMINOLE WAY, HOLLYWOOD, FL, 33314
Gopher Carla F Manager EXECUTIVE OFFICES - ONE SEMINOLE WAY, HOLLYWOOD, FL, 33314

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-10-03 - -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-09 EXECUTIVE OFFICES - ONE SEMINOLE WAY, 2ND FLOOR, HOLLYWOOD, FL 33314 -
CHANGE OF MAILING ADDRESS 2010-04-09 EXECUTIVE OFFICES - ONE SEMINOLE WAY, 2ND FLOOR, HOLLYWOOD, FL 33314 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-03
AMENDED ANNUAL REPORT 2021-08-06
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State