Entity Name: | IGNITE HOPE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IGNITE HOPE 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: | 15 Aug 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L12000105233 |
FEI/EIN Number |
46-0796180
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4089 Holin Ln., North Port, FL, 34287, US |
Mail Address: | 4089 Holin Ln., North Port, FL, 34287, US |
ZIP code: | 34287 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BECHT PETER J | Manager | 4089 Holin Ln., North Port, FL, 34287 |
BECHT LUCILLE M | Manager | 4089 Holin Ln., North Port, FL, 34287 |
BECHT PETER J | Agent | 4089 Holin Ln., North Port, FL, 34287 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-09-28 | 4089 Holin Ln., North Port, FL 34287 | - |
REGISTERED AGENT NAME CHANGED | 2021-09-28 | BECHT, PETER J | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-28 | 4089 Holin Ln., North Port, FL 34287 | - |
REINSTATEMENT | 2021-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-28 | 4089 Holin Ln., North Port, FL 34287 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-10-10 |
REINSTATEMENT | 2021-09-28 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-03-01 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State