Entity Name: | HOPE 4 ME LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HOPE 4 ME 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: |
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: | 03 Oct 2011 (14 years ago) |
Date of dissolution: | 01 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Apr 2024 (a year ago) |
Document Number: | L11000112968 |
FEI/EIN Number |
453573835
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4100 W. KENNEDY BLVD, SUITE 214, TAMPA, FL, 33609, US |
Mail Address: | 4100 W. KENNEDY BLVD, SUITE 214, TAMPA, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FENTON MISTY LEE | Manager | 263 87th Ave N, St Petersburg, FL, 33702 |
FENTON DANIEL J | Manager | 263 87th Ave N, St Petersburg, FL, 33702 |
FENTON ISAAC L | Secretary | 263 87th Ave N, St Petersburg, FL, 33702 |
FENTON JACOB D | Treasurer | 263 87th Ave N, St Petersburg, FL, 33702 |
FENTON MISTY L | Agent | 4100 W. KENNEDY BLVD, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-16 | 4100 W. KENNEDY BLVD, SUITE 214, TAMPA, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 2018-01-16 | 4100 W. KENNEDY BLVD, SUITE 214, TAMPA, FL 33609 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-16 | 4100 W. KENNEDY BLVD, SUITE 214, TAMPA, FL 33609 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-05 | FENTON, MISTY L | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-01 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 03 May 2025
Sources: Florida Department of State