Search icon

HOPE FINANCIAL SERVICES, LLC

Company Details

Entity Name: HOPE FINANCIAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Oct 2004 (20 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L04000075714
FEI/EIN Number 270107030
Address: 541 N. Palmetto Ave, Sanford, FL, 32771, US
Mail Address: 541 N. Palmetto Ave, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
KASH N CHECK LLC. Agent

Managing Member

Name Role Address
MIRANDA PAUL Managing Member 541 N. Palmetto Ave, Sanford, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000087012 OASIS MONEY GROUP EXPIRED 2014-08-26 2019-12-31 No data 541 N. PALMETTO AVE.,, SUITE 103, ORLANDO, FL, 32771
G14000062307 QUICK & EASY DEBT RELIEF EXPIRED 2014-06-18 2019-12-31 No data 541 N PALMETTO AVE, SUITE 103, SANFORD, FL, 32771
G12000016595 KASH N CHECK EXPIRED 2012-02-16 2017-12-31 No data 3452 WORTHINGTON OAKS DR., ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-01 541 N. Palmetto Ave, 103, Sanford, FL 32771 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-01 541 N. Palmetto Ave, 103, Sanford, FL 32771 No data
CHANGE OF MAILING ADDRESS 2015-04-01 541 N. Palmetto Ave, 103, Sanford, FL 32771 No data
REGISTERED AGENT NAME CHANGED 2014-05-01 Kash N Check No data
LC AMENDMENT 2012-03-02 No data No data
LC AMENDMENT 2011-12-02 No data No data
REINSTATEMENT 2008-04-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-22
LC Amendment 2012-03-02
ANNUAL REPORT 2012-02-06
LC Amendment 2011-12-02
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2005-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State