Entity Name: | HOPESTASH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 30 Oct 2013 (11 years ago) |
Date of dissolution: | 01 Feb 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Feb 2021 (4 years ago) |
Document Number: | L13000153106 |
FEI/EIN Number | 46-4303107 |
Address: | 836 Orange Park Ave., Lakeland, FL 33801 |
Mail Address: | 836 Orange Park Ave., Lakeland, FL 33801 |
ZIP code: | 33801 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mutz, Michael R | Agent | 836 Orange Park Ave., Lakeland, FL 33801 |
Name | Role | Address |
---|---|---|
ONORATO, CONO | Vice President | 4028 MOUNTAIN CHESTNUT WAY, LAKELAND, FL 33812 |
Name | Role | Address |
---|---|---|
Mutz, Michael Robert | President | 836 Orange Park Ave., Lakeland, FL 33801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-02-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-03 | 836 Orange Park Ave., Lakeland, FL 33801 | No data |
CHANGE OF MAILING ADDRESS | 2019-01-03 | 836 Orange Park Ave., Lakeland, FL 33801 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-03 | 836 Orange Park Ave., Lakeland, FL 33801 | No data |
REGISTERED AGENT NAME CHANGED | 2018-02-20 | Mutz, Michael R | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-02-01 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-02-21 |
ANNUAL REPORT | 2015-09-20 |
ANNUAL REPORT | 2014-04-29 |
Florida Limited Liability | 2013-10-30 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State