Search icon

NEW HOPE HEALTH AGENCY, LLC - Florida Company Profile

Company Details

Entity Name: NEW HOPE HEALTH AGENCY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW HOPE HEALTH AGENCY, 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: 29 Nov 2010 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000122871
FEI/EIN Number 274110977

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

Mail Address: 885 Penniman Ave, Unit 6426, Plymouth, MI, 48170, US
Address: 1555 Palm Beach Lakes Blvd, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1942590526 2011-04-15 2019-08-09 885 PENNIMAN AVE UNIT 6426, PLYMOUTH, MI, 481707722, US 1555 PALM BEACH LAKES BLVD STE 404, WEST PALM BEACH, FL, 334012333, US

Contacts

Phone +1 561-327-9906

Authorized person

Name MR. MATTHEW SAAGMAN
Role MANAGER
Phone 7342288388

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Key Officers & Management

Name Role Address
Coven Robin Manager 408 S Main ST, Plymouth, MI, 48170
Saagman Matthew Agent 885 Penniman Ave, Plymouth, FL, 48170

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000131586 HAVEN HOME HEALTH CARE EXPIRED 2014-12-30 2024-12-31 - 885 PENNIMAN AVE, SUITE 6426, PLYMOUTH, MI, 48170

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 885 Penniman Ave, Unit 6426, SUITE 101, Plymouth, FL 48170 -
REINSTATEMENT 2019-04-01 - -
CHANGE OF MAILING ADDRESS 2019-04-01 1555 Palm Beach Lakes Blvd, Suite 404, West Palm Beach, FL 33401 -
REGISTERED AGENT NAME CHANGED 2019-04-01 Saagman, Matthew -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-23 1555 Palm Beach Lakes Blvd, Suite 404, West Palm Beach, FL 33401 -
LC AMENDMENT 2012-07-30 - -
LC AMENDMENT 2011-05-16 - -

Documents

Name Date
REINSTATEMENT 2019-04-01
ANNUAL REPORT 2017-06-23
ANNUAL REPORT 2016-04-18
AMENDED ANNUAL REPORT 2015-09-17
ANNUAL REPORT 2015-04-16
AMENDED ANNUAL REPORT 2014-09-15
AMENDED ANNUAL REPORT 2014-08-19
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-01-28
LC Amendment 2012-07-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State