Search icon

HOP LIFE "LLC" - Florida Company Profile

Company Details

Entity Name: HOP LIFE "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOP LIFE "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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Sep 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Nov 2021 (3 years ago)
Document Number: L12000119879
FEI/EIN Number 46-1053467

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

Address: 679 NW ENTERPRISE DRIVE, PORT ST. LUCIE, FL, 34986, US
Mail Address: 679 NW ENTTERPRISE DRIVE, PORT ST LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEARLE ROBERT Managing Member 487 SE VERADA AVENUE, PORT ST LUCIE, FL, 34983
BLITMAN JEFFREY Manager 15920 WEATHERLY ROAD, WELLINGTON, FL, 33414
BRIGHTSIDE FINANCIAL SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 679 NW ENTERPRISE DRIVE, UNIT 101, PORT ST. LUCIE, FL 34986 -
CHANGE OF MAILING ADDRESS 2023-04-03 679 NW ENTERPRISE DRIVE, UNIT 101, PORT ST. LUCIE, FL 34986 -
LC STMNT OF RA/RO CHG 2021-11-19 - -
REGISTERED AGENT NAME CHANGED 2021-11-19 BRIGHTSIDE FINANCIAL SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-11-19 1775 SW GATLIN BLVD, SUITE 202, PORT ST LUCIE, FL 34953 -
LC DISSOCIATION MEM 2021-11-08 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-01-06
CORLCRACHG 2021-11-19
CORLCDSMEM 2021-11-08
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State