Search icon

HOPE 12 INDUSTRIES, LLC

Company Details

Entity Name: HOPE 12 INDUSTRIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 26 Jan 2011 (14 years ago)
Date of dissolution: 17 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2024 (10 months ago)
Document Number: L11000010729
FEI/EIN Number 27-4699402
Address: 812 S. BAYSIDE DR., TAMPA, FL 33609
Mail Address: 812 S. BAYSIDE DR., TAMPA, FL 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Cooper, Lauren C Agent 812 S. Bayside Dr., TAMPA, FL 33609

Managing Member

Name Role Address
COOPER, LAUREN Managing Member 812 S BAYSIDE DR., TAMPA, FL 33609
COOPER, LAUREN C Managing Member 812 S. BAYSIDE DR., TAMPA, FL 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000166901 DIRA ACTIVE 2021-12-16 2026-12-31 No data 812 S. BAYSIDE DR., TAMPA, FL, 33609
G11000039850 DIRA EXPIRED 2011-04-25 2016-12-31 No data 2908 WEST VILLA ROSA, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-17 No data No data
REGISTERED AGENT NAME CHANGED 2019-01-27 Cooper, Lauren C No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-27 812 S. Bayside Dr., TAMPA, FL 33609 No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-17 812 S. BAYSIDE DR., TAMPA, FL 33609 No data
CHANGE OF MAILING ADDRESS 2012-03-17 812 S. BAYSIDE DR., TAMPA, FL 33609 No data
LC AMENDMENT 2011-03-17 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-17
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-02-23

Date of last update: 24 Jan 2025

Sources: Florida Department of State