Search icon

HOPE UNLIMITED PEOPLE SERVICES LLC

Company Details

Entity Name: HOPE UNLIMITED PEOPLE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Mar 2012 (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: L12000032709
FEI/EIN Number 454745833
Address: 1914 E. Hollywood Ave, Eustis, FL, 32726, US
Mail Address: 1914 E. Hollywood Ave, Eustis, FL, 32726, US
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1558936013 2021-05-26 2021-05-26 2505 E ORANGE AVE, EUSTIS, FL, 327264460, US 2505 E ORANGE AVE, EUSTIS, FL, 327264460, US

Contacts

Phone +1 352-516-9047

Authorized person

Name MR. DARREN LORENZA MOORE
Role OWNER
Phone 3525897626

Taxonomy

Taxonomy Code 320900000X - Intellectual and/or Developmental Disabilities Community Based Residential Treatment Facility
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 001159300
State FL

Agent

Name Role Address
Moore Darren L Agent 1914 E. Hollywood Ave, Eustis, FL, 32726

Managing Member

Name Role Address
MOORE DARREN Managing Member 1914 E. Hollywood Ave, Eustis, FL, 32726

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-11-11 1914 E. Hollywood Ave, Eustis, FL 32726 No data
CHANGE OF MAILING ADDRESS 2022-11-11 1914 E. Hollywood Ave, Eustis, FL 32726 No data
CHANGE OF PRINCIPAL ADDRESS 2022-11-11 1914 E. Hollywood Ave, Eustis, FL 32726 No data
REINSTATEMENT 2022-11-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-13 Moore, Darren Lorenza No data
REINSTATEMENT 2020-10-13 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000222408 ACTIVE 16-453-D4 LEON COURT 2022-02-25 2027-05-11 $21,651.66 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J13001479386 TERMINATED 1000000533671 LAKE 2013-09-16 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Court Cases

Title Case Number Docket Date Status
HOPE UNLIMITED PEOPLE SERVICES, LLC. VS AGENCY FOR PERSONS WITH DISABILITIES 5D2021-2234 2021-09-08 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Administrative Agency
UNKNOWN

Parties

Name HOPE UNLIMITED PEOPLE SERVICES LLC
Role Appellant
Status Active
Representations Gigi Rollini, Robert J. Walters
Name Agency For Persons With Disabilities
Role Appellee
Status Active
Representations Francis Albert Carbone, Nathan Koch, Trevor S. Suter, Brian McGrail
Name Agency For Persons With Disabilities
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-13
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-06-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-05-24
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-05-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-05-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION
On Behalf Of Hope Unlimited People Services, LLC.
Docket Date 2022-04-06
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ UNTIL 5/20
Docket Date 2022-03-31
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ JOINT MOTION
On Behalf Of Hope Unlimited People Services, LLC.
Docket Date 2022-03-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ MOTION TO STAY TREATED AS A MOTION FOR EXTENSION OF TIME FOR INITIAL BRF; INITIAL BRF BY 3/31; FAILURE TO TIMELY SERVE THE INITIAL BRIEF OR NOTICE OF VOLUNTARY DISMISSAL MAY RESULT IN DISMISSAL.
Docket Date 2022-03-11
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ JT MOTION TO STAY OR ALTERNATIVE MOTION FOR EXTENSIONTO FINALIZE SETTLEMENT
On Behalf Of Hope Unlimited People Services, LLC.
Docket Date 2022-02-18
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel
Docket Date 2022-02-17
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL/MOTION TO WITHDRAW
On Behalf Of Agency For Persons With Disabilities
Docket Date 2022-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 1/24 MOTION TO STAY TREATED AS MOTION FOR EXTENSION OF TIME FOR INITIAL BRF AND GRANTED; INITIAL BRF BY 3/11; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2022-01-24
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Hope Unlimited People Services, LLC.
Docket Date 2022-01-19
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ IB BY 1/25; MOT EOT GRANTED; ATTY KITZMILLER W/DRAWN; AA REPRESENTED BY ATTYS ROLLINI AND WALTERS
Docket Date 2022-01-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Hope Unlimited People Services, LLC.
Docket Date 2022-01-18
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Hope Unlimited People Services, LLC.
Docket Date 2022-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 1/18; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Hope Unlimited People Services, LLC.
Docket Date 2021-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 12/28; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-12-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Hope Unlimited People Services, LLC.
Docket Date 2021-12-07
Type Order
Subtype Order on Motion to Amend/Correct Record
Description Order Deny Record to be Corrected
Docket Date 2021-12-01
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT CORRECT RECORD
On Behalf Of Agency For Persons With Disabilities
Docket Date 2021-11-16
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of Hope Unlimited People Services, LLC.
Docket Date 2021-11-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Hope Unlimited People Services, LLC.
Docket Date 2021-10-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 81 PAGES
On Behalf Of Agency For Persons With Disabilities
Docket Date 2021-09-28
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED THAT THIS APPEAL DOES NOT COME WITHIN FEDERAL AND STATE LAWS THAT RESTRICT THE DISCLOSURE OF INFORMATION CONCERNING MEDICAID APPLICANTS AND RECIPIENTS AND ACCESS TO THE DOCKET WILL NOT BE RESTRICTED.
Docket Date 2021-09-20
Type Response
Subtype Response
Description RESPONSE ~ PER 9/9 ORDER
On Behalf Of Agency For Persons With Disabilities
Docket Date 2021-09-17
Type Order
Subtype Order on Motion to Stay
Description Order Deny Emergency Motion to Stay
Docket Date 2021-09-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AFFIDAVIT IN SUPPORT OF RENEWED EMERGENCY MOTION FOR IMMEDIATE, TEMPORARY STAY DUE TO CONDUCT SINCE ORDER TO SHOW CAUSE ISSUED
On Behalf Of Hope Unlimited People Services, LLC.
Docket Date 2021-09-15
Type Response
Subtype Response
Description RESPONSE ~ PER 9/9 ORDER
On Behalf Of Hope Unlimited People Services, LLC.
Docket Date 2021-09-14
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ RENEWED EMERGENCY MOTION FOR IMMEDIATE,TEMPORARY STAY DUE TO CONDUCTSINCE ORDER TO SHOW CAUSE ISSUED
On Behalf Of Hope Unlimited People Services, LLC.
Docket Date 2021-09-10
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ SEE AMENDED MOTION
On Behalf Of Hope Unlimited People Services, LLC.
Docket Date 2021-09-10
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ BY 9/15; AE TO RESPOND TO EMERGENCY MOTION TO STAY
Docket Date 2021-09-10
Type Record
Subtype Appendix
Description Appendix ~ TO AMENDED EMERGENCY MOT TO STAY
On Behalf Of Hope Unlimited People Services, LLC.
Docket Date 2021-09-09
Type Order
Subtype Order
Description Miscellaneous Order ~ PARTIES W/IN 10 DYS ADVISE RE: RESTRICT MEDICAID
Docket Date 2021-09-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED 9/7
On Behalf Of Hope Unlimited People Services, LLC.
Docket Date 2021-09-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Hope Unlimited People Services, LLC.
Docket Date 2021-09-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
REINSTATEMENT 2022-11-11
REINSTATEMENT 2021-10-04
REINSTATEMENT 2020-10-13
ANNUAL REPORT 2019-04-24
LC Amendment 2019-04-16
ANNUAL REPORT 2018-03-13
AMENDED ANNUAL REPORT 2017-09-20
ANNUAL REPORT 2017-02-03
LC Amendment 2016-09-26
ANNUAL REPORT 2016-03-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State