Search icon

HLAAA JV, LLC

Company Details

Entity Name: HLAAA JV, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 06 Feb 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: M12000000693
FEI/EIN Number 45-4412776
Address: 5900 Wilshire Blvd., Suite 3100, LOS ANGELES, CA, 90036, US
Mail Address: 5900 Wilshire Blvd., Suite 3100, LOS ANGELES, CA, 90036, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
NAZARIAN SAM Manager 3900 Paradise Rd., Suite 260, Las Vegas, NV, 89169
Brown Mark Manager 601 BISCAYNE BLVD, MIAMI, FL, 33132
STONE KIM Manager 601 BISCAYNE BLVD, MIAMI, FL, 33132
Afshin Kateb Manager 1801 Century Park West, 5th Floor, Los Angeles, CA, 90067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000085682 HYDE LOUNGE AT AA ARENA EXPIRED 2012-08-30 2017-12-31 No data 8000 BEVERLY BLVD., LOS ANGELES, CA, 90048
G12000085683 HYDE LOUNGE AT AMERICAN AIRLINES ARENA EXPIRED 2012-08-30 2017-12-31 No data 8000 BEVERLY BLVD., LOS ANGELES, CA, 90048

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 5900 Wilshire Blvd., Suite 3100, LOS ANGELES, CA 90036 No data
CHANGE OF MAILING ADDRESS 2015-05-01 5900 Wilshire Blvd., Suite 3100, LOS ANGELES, CA 90036 No data

Documents

Name Date
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-23
AMENDED ANNUAL REPORT 2013-06-27
ANNUAL REPORT 2013-04-18
Foreign Limited 2012-02-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State