Search icon

ORIGINS OF HOPE LLC

Company Details

Entity Name: ORIGINS OF HOPE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Jun 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L13000089899
FEI/EIN Number 46-3082184
Address: 128 N L STREET, LAKE WORTH, FL, 33460, US
Mail Address: 128 N L STREET, LAKE WORTH, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1225486202 2016-05-31 2016-05-31 5511 S CONGRESS AVE STE 125, ATLANTIS, FL, 334621140, US 5511 S CONGRESS AVE STE 125, ATLANTIS, FL, 334621140, US

Contacts

Phone +1 561-304-4673

Authorized person

Name NICOLA RAJARAM
Role BILLING MANAGER
Phone 9542726723

Taxonomy

Taxonomy Code 324500000X - Substance Abuse Rehabilitation Facility
State FL
Is Primary Yes

Agent

Name Role Address
MORIN JOHN D Agent 128 N L STREET, LAKE WORTH, FL, 33460

Managing Member

Name Role Address
MORIN JOHN D Managing Member 128 N L STREET, LAKE WORTH, FL, 33460
MORIN GAIL T Managing Member 128 N L STREET, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-10-18 128 N L STREET, LAKE WORTH, FL 33460 No data
CHANGE OF MAILING ADDRESS 2017-10-18 128 N L STREET, LAKE WORTH, FL 33460 No data
REGISTERED AGENT ADDRESS CHANGED 2017-10-18 128 N L STREET, LAKE WORTH, FL 33460 No data

Documents

Name Date
ANNUAL REPORT 2018-04-09
AMENDED ANNUAL REPORT 2017-10-18
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-01-12
Florida Limited Liability 2013-06-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State