Search icon

EXPECTANT HOPE LLC - Florida Company Profile

Company Details

Entity Name: EXPECTANT HOPE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXPECTANT 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.
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: 29 Mar 2013 (12 years ago)
Document Number: L13000047014
FEI/EIN Number APPLIED FOR

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

Address: 13018 GUNN HWY, ODESSA, FL, 33556, US
Mail Address: 13018 GUNN HWY, ODESSA, FL, 33556, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNYDER-RAMIREZ FRANCES Manager 13018 GUNN HWY, ODESSA, FL, 33556
24 CAT LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000033672 EXPECTANT HOPE JUDEO CHRISTIAN BOOKSTORE AND CAFE EXPIRED 2013-04-08 2018-12-31 - 7707 WEST HANNA AVENUE, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-29 25 DOG LLC -
REGISTERED AGENT NAME CHANGED 2024-03-11 24 CAT LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 301 WOODLANDS PKWY, STE 10, OLDSMAR, FL 34677 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-21 13018 GUNN HWY, ODESSA, FL 33556 -
CHANGE OF MAILING ADDRESS 2016-03-21 13018 GUNN HWY, ODESSA, FL 33556 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State