Entity Name: | HOPE CHEST OF DREAMS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HOPE CHEST OF DREAMS 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: | 27 Mar 2008 (17 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L08000031624 |
FEI/EIN Number |
262273074
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o George E Clayton, 7443 Big Cypress Drive, Miami Lakes, FL, 33014, US |
Mail Address: | C/O George E. Clayton, 7443 Big Cypress Drive, Miami Lakes, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLAYTON GEORGE | Manager | 7443 BIG CYPRESS DR., MIAMI LAKES, FL, 33014 |
GRANDA-CLAYTON MARIA D | Manager | 7443 BIG CYPRESS DR., MIAMI LAKES, FL, 33014 |
Clayton George E | Agent | C/O George E. Clayton, Miami Lakes, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-05-01 | Clayton, George E | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-01 | C/O George E. Clayton, 7443 Big Cypress Drive, Miami Lakes, FL 33014 | - |
LC AMENDMENT | 2013-02-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-08 | c/o George E Clayton, 7443 Big Cypress Drive, Miami Lakes, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2013-02-08 | c/o George E Clayton, 7443 Big Cypress Drive, Miami Lakes, FL 33014 | - |
LC AMENDMENT | 2013-02-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-06-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-05-01 |
LC Amendment | 2013-02-12 |
ANNUAL REPORT | 2013-02-08 |
LC Amendment | 2013-02-07 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State