Search icon

HOPE CHEST OF DREAMS LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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