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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 |
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 |
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 |
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