Search icon

NEW HOPE REALTY, LLC - Florida Company Profile

Company Details

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

NEW HOPE REALTY, 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: 07 Oct 2011 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L11000114868
FEI/EIN Number 453579365

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

Address: 2130 Plunkett St, HOLLYWOOD, FL, 33020, US
Mail Address: 2130 Plunkett St, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARKOVIC MILICA Manager 2130 Plunkett St, HOLLYWOOD, FL, 33020
MARKOVIC MILICA Agent 2130 Plunkett St, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 2130 Plunkett St, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2022-04-30 2130 Plunkett St, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 2130 Plunkett St, HOLLYWOOD, FL 33020 -
REINSTATEMENT 2018-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-03 - -
REGISTERED AGENT NAME CHANGED 2015-10-03 MARKOVIC, MILICA -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-01
REINSTATEMENT 2018-01-10
REINSTATEMENT 2016-10-10
REINSTATEMENT 2015-10-03
ANNUAL REPORT 2014-02-28
REINSTATEMENT 2013-03-19
Florida Limited Liability 2011-10-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State