Entity Name: | LENDING A HELPING HAND, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 02 Apr 2010 (15 years ago) |
Date of dissolution: | 02 Feb 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Feb 2018 (7 years ago) |
Document Number: | L10000036103 |
FEI/EIN Number | 272258487 |
Address: | 4371 Northlake Blvd, #121, Riviera Beach, FL, 33410, US |
Mail Address: | 4371 Northlake Blvd, #121, Riviera Beach, FL, 33410, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Downs Ethel M | Agent | 2319 Coolidge Street, Hollywood, FL, 33020 |
Name | Role |
---|---|
TFFM INDUSTRIES, LLC | Manager |
Name | Role | Address |
---|---|---|
WILLIAMS CHANTILL P | Managing Member | 14401 S. MILITARY TRAIL, A101, DELRAY BEACH, FL, 33484 |
Name | Role | Address |
---|---|---|
WILLIAMS RASHEED A | Treasurer | 3001 SW 64TH AVE, MIRAMAR, FL, 33023 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000075547 | CJ PEBBLES INVESTORS LLC | EXPIRED | 2013-07-29 | 2018-12-31 | No data | 5650 PACIFIC BLVD., APT. 1121, BOCA RATON, FL, 33433 |
G11000041823 | ZO'S TRANSPORT & EXPORT SERVICE INC. | EXPIRED | 2011-04-29 | 2016-12-31 | No data | 2342 RALEIGH STREET, HOLLYWOOD, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-02-02 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-14 | Downs, Ethel M | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-14 | 2319 Coolidge Street, Hollywood, FL 33020 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-04 | 4371 Northlake Blvd, #121, Riviera Beach, FL 33410 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-04 | 4371 Northlake Blvd, #121, Riviera Beach, FL 33410 | No data |
REINSTATEMENT | 2013-04-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-03-06 |
ANNUAL REPORT | 2014-04-02 |
REINSTATEMENT | 2013-04-15 |
ANNUAL REPORT | 2011-04-20 |
Florida Limited Liability | 2010-04-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State