Entity Name: | HOPE FOR U. S. VETERANS L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HOPE FOR U. S. VETERANS L.L.C. 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: | 25 Oct 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L12000135909 |
FEI/EIN Number |
46-1395582
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9812 SW Santa Monica Drive, Palm City, FL, 34990, US |
Mail Address: | 9812 SW Santa Monica Drive, Palm City, FL, 34990, US |
ZIP code: | 34990 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON PHILLIP G | President | 3208 SE Brook Street, Stuart, FL, 34997 |
JOHNSON YVETTE | Vice President | 3208 SE Brook Street, Stuart, FL, 34997 |
JOHNSON CHRISTOPHER A | Manager | 3208 SE Brook Street, Stuart, FL, 34997 |
Satchell Lyle | Managing Member | 9812 SW Santa Monica Dr., Palm City, FL, 34990 |
JOHNSON PHILLIP G | Agent | 3208 SE Brook Street, Stuart, FL, 34997 |
York Derek N | Chief Financial Officer | 9812 SW Santa Monica Drive, Palm City, FL, 34990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-12 | 9812 SW Santa Monica Drive, Palm City, FL 34990 | - |
CHANGE OF MAILING ADDRESS | 2014-04-12 | 9812 SW Santa Monica Drive, Palm City, FL 34990 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-12 | 3208 SE Brook Street, Stuart, FL 34997 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2016-12-17 |
ANNUAL REPORT | 2016-09-14 |
ANNUAL REPORT | 2015-02-14 |
ANNUAL REPORT | 2014-04-12 |
ANNUAL REPORT | 2013-05-01 |
Florida Limited Liability | 2012-10-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State