Entity Name: | HOPE CASTLE VENTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HOPE CASTLE VENTURES, 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. |
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: | 18 Sep 2013 (12 years ago) |
Date of dissolution: | 02 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Mar 2023 (2 years ago) |
Document Number: | L13000132164 |
FEI/EIN Number |
46-3730322
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 430 GRAND BAY DRIVE,, APT. 503, KEY BISCAYNE, FL, 33149, US |
Mail Address: | 430 GRAND BAY DRIVE,, APT. 503, KEY BISCAYNE, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTILLO ARMINAN MARIA D | Manager | 430 GRAND BAY DRIVE,, KEY BISCAYNE, FL, 33149 |
HEALY LACAYO MARIA E | Manager | 430 GRAND BAY DRIVE,, KEY BISCAYNE, FL, 33149 |
Mendoza Eugenio P | Agent | 6460 SW 49th Street, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-02-07 | Mendoza, Eugenio P | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-07 | 6460 SW 49th Street, MIAMI, FL 33155 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-11-19 | 430 GRAND BAY DRIVE,, APT. 503, KEY BISCAYNE, FL 33149 | - |
CHANGE OF MAILING ADDRESS | 2018-11-19 | 430 GRAND BAY DRIVE,, APT. 503, KEY BISCAYNE, FL 33149 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-02 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-21 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-02-06 |
ANNUAL REPORT | 2014-01-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State