Search icon

HULU, LLC - Florida Company Profile

Company Details

Entity Name: HULU, 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: 20 Oct 2017 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Feb 2018 (7 years ago)
Document Number: M17000009021
FEI/EIN Number 020809769

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

Address: 2500 BROADWAY, 2ND FLOOR, SANTA MONICA, CA, 90404, US
Mail Address: 500 South Buena Vista Street, Burbank, CA, 91521-0105, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ABC ENTERPRISES ACQUISITION, LLC Member 2500 BROADWAY, 2ND FLOOR, SANTA MONICA, CA, 90404
COMCAST HULU HOLDINGS, LLC Member 2500 BROADWAY, 2ND FLOOR, SANTA MONICA, CA, 90404
TFCF-HULU HOLDINGS, INC. Member 10201 West Pico Boulevard, Los Angeles, CA, 90035
GAVAZZI CHAKIRA H Auth 500 South Buena Vista Street, Burbank, CA, 91521
Park Angie K Secretary 2500 BROADWAY, 2ND FLOOR, SANTA MONICA, CA, 90404
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 2500 BROADWAY, 2ND FLOOR, SANTA MONICA, CA 90404 -
CHANGE OF MAILING ADDRESS 2024-04-12 2500 BROADWAY, 2ND FLOOR, SANTA MONICA, CA 90404 -
LC STMNT OF RA/RO CHG 2018-02-14 - -
REGISTERED AGENT NAME CHANGED 2018-02-14 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-02-14 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Court Cases

Title Case Number Docket Date Status
Gordon Bello, Petitioner(s), v. Hulu, LLC, et al., Respondent(s). 3D2024-1380 2024-08-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-20759-CA-01

Parties

Name Gordon Bello
Role Petitioner
Status Active
Representations Joseph David Garrity, George Leo Zinkler, III
Name HULU, LLC
Role Respondent
Status Active
Representations Charles David Tobin, Deanna Kendall Shullman
Name RAKONTUR LLC
Role Respondent
Status Active
Representations Christine Marie Dimitriou, James George Sammataro, Brendan Stuart Everman
Name Thomas Duane Arnold
Role Respondent
Status Active
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-08-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to Comply with Court Order
On Behalf Of Gordon Bello
View View File
Docket Date 2024-08-12
Type Order
Subtype Order to File Response
Description Respondents are ordered to file a response, within twenty (20) days from the date of this Order, to the Petition for Writ of Certiorari or in the Alternative for Writ of Prohibition. Further, a reply may be filed five (5) days thereafter.
View View File
Docket Date 2024-08-06
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-09-18
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Respondents' Joint Motion to Dismiss is granted, and the Petition for Writ of Certiorari or in the Alternative for Writ of Prohibition is hereby dismissed. LOGUE, C.J., and MILLER and BOKOR, JJ., concur.
View View File
Docket Date 2024-09-10
Type Petition
Subtype Petition Certiorari
Description Renewed Petition for Writ of Certiorari or in the Alternative for Writ of Prohibition
On Behalf Of Gordon Bello
View View File
Docket Date 2024-09-10
Type Response
Subtype Reply
Description Reply to the Motion to Dismiss Writ of Prohibition
On Behalf Of Gordon Bello
View View File
Docket Date 2024-09-10
Type Notice
Subtype Notice
Description Notice of Withdrawal of Motion
On Behalf Of Gordon Bello
View View File
Docket Date 2024-08-29
Type Motions Other
Subtype Motion To Dismiss
Description Appellees' Joint Motion to Dismiss
On Behalf Of Rakontur LLC
View View File
Docket Date 2024-08-21
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Upon consideration, Petitioner's Motion for Extension of Time is hereby denied without prejudice to Petitioner refiling motion to withdraw and so captioning the motion and including the full name, street address, phone number, and email address of Petitioner and similarly filing a separate motion for extension of time.
View View File
Docket Date 2024-08-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch #12075657
On Behalf Of Gordon Bello
View View File
Docket Date 2024-08-05
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 15, 2024.
View View File
Docket Date 2024-08-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for petition for writ of certiorari/prohibition is due.
View View File
Docket Date 2024-08-05
Type Misc. Events
Subtype Order Appealed
Description Order denying Plaintiff's Motion for Rehearing
On Behalf Of Gordon Bello
View View File
Docket Date 2024-08-05
Type Petition
Subtype Petition Certiorari
Description Petition for Writ of Certiorari or in the alternative for Writ of Prohibition. Certificate of service incomplete.
On Behalf Of Gordon Bello
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-04-18
CORLCRACHG 2018-02-14
Foreign Limited 2017-10-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State