Entity Name: | THE HOPE CENTER FOR HEALING & HEALTH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE HOPE CENTER FOR HEALING & HEALTH, 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: |
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: | 28 Sep 2007 (18 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 20 Nov 2017 (7 years ago) |
Document Number: | L07000098947 |
FEI/EIN Number |
82-3600131
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9365 US HWY 19 NORTH, SUITE A1, PINELLAS PARK, FL, 33782, US |
Mail Address: | 9365 US HWY 19 NORTH, SUITE A1, PINELLAS PARK, FL, 33782, US |
ZIP code: | 33782 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WIGGINS PAMELA G | Manager | 9365 US HWY 19 NORTH SUITE A1, PINELLAS PARK, FL, 33782 |
KILLIAN BRIAN | Manager | 9365 US HWY 19 NORTH, PINELLAS PARK, FL, 33782 |
WIGGINS PAMELA G | Agent | 9365 US HWY 19 NORTH, PINELLAS PARK, FL, 33782 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT AND NAME CHANGE | 2017-11-20 | THE HOPE CENTER FOR HEALING & HEALTH, LLC | - |
REINSTATEMENT | 2013-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2012-01-05 | 9365 US HWY 19 NORTH, SUITE A1, PINELLAS PARK, FL 33782 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-24 | 9365 US HWY 19 NORTH, SUITE A1, PINELLAS PARK, FL 33782 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-24 | 9365 US HWY 19 NORTH, SUITE A1, PINELLAS PARK, FL 33782 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-02-23 |
ANNUAL REPORT | 2018-04-12 |
LC Amendment and Name Change | 2017-11-20 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State