Search icon

HARVEST OF HOPE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

HARVEST OF HOPE, 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: 18 Mar 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Oct 2010 (15 years ago)
Document Number: L10000029861
FEI/EIN Number 272137213

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

Mail Address: PO BOX 91267, LAKELAND, FL, 33804-1267, US
Address: 1105 WAYNESVILLE AVENUE, LAKELAND, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRKLAND EDWARD D Managing Member PO BOX 91267, LAKELAND, FL, 338041267
KIRKLAND ANITA C Managing Member PO BOX 91267, LAKELAND, FL, 338041267
KIRKLAND ANITA C Agent 1105 WAYNESVILLE AVENUE, LAKELAND, FL, 33801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000083766 HARVEST MEAT MARKETS EXPIRED 2014-08-14 2024-12-31 - PO BOX 92290, LAKELAND, FL, 33804

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-19 1105 WAYNESVILLE AVENUE, LAKELAND, FL 33801 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 1105 WAYNESVILLE AVENUE, LAKELAND, FL 33801 -
LC AMENDMENT 2010-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-25 1105 WAYNESVILLE AVENUE, LAKELAND, FL 33801 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-21

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
194600
Current Approval Amount:
194600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
196075.72

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State