Search icon

IMAGES OF HOPE, LLC - Florida Company Profile

Company Details

Entity Name: IMAGES OF HOPE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMAGES OF 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: 03 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 2014 (10 years ago)
Document Number: L13000048600
FEI/EIN Number 46-2365453

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

Address: 3065 Timber Hawk Cr, ocoee, FL, 34761, US
Mail Address: 3065 Timber Hawk Cr, ocoee, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Massey Hope Y Manager 3065 Timber Hawk Cr, ocoee, FL, 34761
MASSEY HOPE Y Agent 3065 Timber Hawk Cr, ocoee, FL, 34761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000091418 IMAGES OF HOPE, LLC ACTIVE 2023-08-04 2028-12-31 - 3065 TIMBER HAWK CIR, OCOEE, FL, 34761
G13000032457 IMAGES OF HOPE, LLC EXPIRED 2013-04-04 2018-12-31 - 388 WEST CROWN PT. RD, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-13 3065 Timber Hawk Cr, ocoee, FL 34761 -
CHANGE OF MAILING ADDRESS 2023-03-13 3065 Timber Hawk Cr, ocoee, FL 34761 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 3065 Timber Hawk Cr, ocoee, FL 34761 -
REINSTATEMENT 2014-12-18 - -
REGISTERED AGENT NAME CHANGED 2014-12-18 MASSEY, HOPE Y -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State