Search icon

HOPES LANDING, L.L.C. - Florida Company Profile

Company Details

Entity Name: HOPES LANDING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOPES LANDING, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jun 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L03000021189
FEI/EIN Number 810618242

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

Address: One south school avenue, sarasota, FL, 34237, US
Mail Address: One south school avenue, sarasota, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TINGLE william j Manager One south school avenue, sarasota, FL, 34237
TINGLE william j Agent One south school avenue, sarasota, FL, 34237

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-14 One south school avenue, Suite 200, sarasota, FL 34237 -
CHANGE OF MAILING ADDRESS 2018-01-14 One south school avenue, Suite 200, sarasota, FL 34237 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-14 One south school avenue, Suite 200, sarasota, FL 34237 -
REINSTATEMENT 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2013-02-13 TINGLE, william j -
REINSTATEMENT 2012-07-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2007-04-17 - -

Documents

Name Date
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-14
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-02-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State