Search icon

FINDING HOPE HOME CARE 2 LLC

Company Details

Entity Name: FINDING HOPE HOME CARE 2 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Mar 2009 (16 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Mar 2024 (a year ago)
Document Number: L09000023665
FEI/EIN Number 991571708
Address: 3411 16TH ST E, BRADENTON, FL, 34208, US
Mail Address: 3411 16TH ST E, BRADENTON, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
BLANC SHARICE S Agent 3411 16TH ST E, BRADENTON, FL, 34208

Authorized Representative

Name Role Address
TAYLOR FREDRICK M Authorized Representative 3411 16TH ST E, BRADENTON, FL, 34208

Auth

Name Role Address
TAYLOR ALIYAH A Auth 3411 16TH ST E, BRADENTON, FL, 34208
LOUIS SCHNIDER J Auth 3411 16TH ST E, BRADENTON, FL, 34208
BLANC SHARICE Auth 3411 16TH ST E, BRADENTON, FL, 34208

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000014227 FINDING HOPE HOME CARE ACTIVE 2020-01-30 2025-12-31 No data 3411 16TH ST E, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2024-03-01 FINDING HOPE HOME CARE 2 LLC No data
REGISTERED AGENT NAME CHANGED 2024-02-26 BLANC , SHARICE S No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-26 3411 16TH ST E, BRADENTON, FL 34208 No data
LC AMENDMENT 2020-06-22 No data No data
REINSTATEMENT 2019-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
LC AMENDMENT 2018-09-13 No data No data
CHANGE OF MAILING ADDRESS 2018-09-13 3411 16TH ST E, BRADENTON, FL 34208 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-05 3411 16TH ST E, BRADENTON, FL 34208 No data
REINSTATEMENT 2018-03-05 No data No data

Documents

Name Date
LC Amendment and Name Change 2024-03-01
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-09
LC Amendment 2020-06-22
ANNUAL REPORT 2020-02-01
AMENDED ANNUAL REPORT 2019-12-05
REINSTATEMENT 2019-10-11
LC Amendment 2018-09-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State