Search icon

HOPEKATE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: HOPEKATE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOPEKATE HOLDINGS, LLC 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: 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: 24 May 2005 (20 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Feb 2018 (7 years ago)
Document Number: L05000051767
FEI/EIN Number 202893153

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

Address: 100 RICHARD JACKSON BLVD, PANAMA CITY BEACH, FL, 32407, US
Mail Address: 2201 ARLINGTON AVENUE SOUTH, BIRMINGHAM, AL, 35205, US
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARNES JASON Agent 100 RICHARD JACKSON BLVD, PANAMA CITY BEACH, FL, 32407
METHVIN ROBERT G Managing Member 2201 ARLINGTON AVENUE SOUTH, BIRMINGHAM, AL, 35205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-05 100 RICHARD JACKSON BLVD, SUITE 115, PANAMA CITY BEACH, FL 32407 -
REGISTERED AGENT NAME CHANGED 2018-02-05 CARNES, JASON -
REGISTERED AGENT ADDRESS CHANGED 2018-02-05 100 RICHARD JACKSON BLVD, PANAMA CITY BEACH, FL 32407 -
LC STMNT OF RA/RO CHG 2018-02-05 - -
CHANGE OF MAILING ADDRESS 2018-02-05 100 RICHARD JACKSON BLVD, SUITE 115, PANAMA CITY BEACH, FL 32407 -
CANCEL ADM DISS/REV 2008-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-06
CORLCRACHG 2018-02-05
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State