Search icon

HOPE 4 ME LLC - Florida Company Profile

Company Details

Entity Name: HOPE 4 ME LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

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.
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: 03 Oct 2011 (13 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 45-3573835

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

Address: 4100 W. KENNEDY BLVD, SUITE 214, TAMPA, FL 33609
Mail Address: 4100 W. KENNEDY BLVD, SUITE 214, TAMPA, FL 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FENTON, MISTY L Agent 4100 W. KENNEDY BLVD, SUITE 214, TAMPA, FL 33609
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

Events

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 -

Documents

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: 23 Feb 2025

Sources: Florida Department of State