Search icon

HOPE DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: HOPE DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOPE DEVELOPMENT, 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: 31 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2013 (12 years ago)
Document Number: L07000057436
FEI/EIN Number 260256068

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

Address: The Hope Church - Hope Development, 3032 Monte Carlo Trail, ORLANDO, FL, 32805, US
Mail Address: The Hope Campus - Hope Development, 3032 Monte Carlo Trail, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wiggins Deborah Auth The Hope Campus - Hope Development, ORLANDO, FL, 32805
WIGGINS ALLEN Authorized Person The Hope Campus - Hope Development, ORLANDO, FL, 32805
WIGGINS ALLEN Agent The Hope Church - Hope Development, ORLANDO, FL, 32805
THE VILLAGE OF ORLANDO, INC. Managing Member -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 The Hope Church - Hope Development, 3032 Monte Carlo Trail, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2021-04-26 The Hope Church - Hope Development, 3032 Monte Carlo Trail, ORLANDO, FL 32805 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 The Hope Church - Hope Development, 3032 Monte Carlo Trail, ORLANDO, FL 32805 -
REINSTATEMENT 2013-04-30 - -
REGISTERED AGENT NAME CHANGED 2013-04-30 WIGGINS, ALLEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State