Entity Name: | HOPEWELL HOME HEALTH CARE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HOPEWELL HOME HEALTH CARE, 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. |
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: | 09 Feb 2006 (19 years ago) |
Date of dissolution: | 29 Dec 2017 (7 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 29 Dec 2017 (7 years ago) |
Document Number: | L06000017728 |
FEI/EIN Number |
261365095
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2121-H KILLARNEY WAY, TALLAHASSEE, FL, 32309, US |
Mail Address: | 2121-H KILLARNEY WAY, TALLAHASSEE, FL, 32309, US |
ZIP code: | 32309 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAYWARD BLAKE | Auth | 2121-H KILLARNEY WAY, TALLAHASSEE, FL, 32309 |
LEWIS BRADFORD R | Auth | 2121-H KILLARNEY WAY, TALLAHASSEE, FL, 32309 |
HAYWARD BLAKE | Agent | 2121-H KILLARNEY WAY, TALLAHASSEE, FL, 32309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2017-12-29 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L10000102335. MERGER NUMBER 900000177419 |
CHANGE OF MAILING ADDRESS | 2015-04-15 | 2121-H KILLARNEY WAY, TALLAHASSEE, FL 32309 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-20 | 2121-H KILLARNEY WAY, TALLAHASSEE, FL 32309 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-20 | HAYWARD, BLAKE | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-20 | 2121-H KILLARNEY WAY, TALLAHASSEE, FL 32309 | - |
LC NAME CHANGE | 2011-11-08 | HOPEWELL HOME HEALTH CARE, LLC | - |
LC AMENDMENT AND NAME CHANGE | 2007-10-19 | LIFE-TIMESOLUTIONS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-20 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-26 |
LC Name Change | 2011-11-08 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-02-03 |
ANNUAL REPORT | 2009-06-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State