Entity Name: | LOPE FOR HOPE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LOPE FOR 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. |
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: | 20 May 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2022 (3 years ago) |
Document Number: | L10000054561 |
FEI/EIN Number |
272618705
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1606 Bunker Hill Dr, Sun City Center, FL, 33573, US |
Mail Address: | 1606 Bunker Hill Dr, Sun City Center, FL, 33573, US |
ZIP code: | 33573 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kozlowski Renee C | Managing Member | 1606 Bunker Hill Dr, Sun City Center, FL, 33573 |
KOZLOWSKI RENEE | Agent | 1606 Bunker Hill Dr, Sun City Center, FL, 33573 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-10-05 | KOZLOWSKI, RENEE | - |
REINSTATEMENT | 2022-10-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-05 | 1606 Bunker Hill Dr, Sun City Center, FL 33573 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-05 | 1606 Bunker Hill Dr, Sun City Center, FL 33573 | - |
CHANGE OF MAILING ADDRESS | 2022-10-05 | 1606 Bunker Hill Dr, Sun City Center, FL 33573 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2014-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000891526 | ACTIVE | 1000000398338 | HILLSBOROU | 2012-11-19 | 2032-11-28 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-04-04 |
REINSTATEMENT | 2022-10-05 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-01-09 |
REINSTATEMENT | 2014-10-21 |
REINSTATEMENT | 2013-10-08 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-03-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State