Entity Name: | HOPE WELLNESS CENTER LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 26 Nov 2013 (11 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: | L13000165681 |
FEI/EIN Number | APPLIED FOR |
Address: | 4820 Park BLVD N, Pinellas Park, FL, 33781-3534, US |
Mail Address: | PO BOX 381, PINELLAS PARK, FL, 33780, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRAMLET DALE G | Agent | 4820 Park BLVD N, Pinellas Park, FL, 337813534 |
Name | Role | Address |
---|---|---|
BRAMLET DALE G | Manager | 4820 Park Blvd North, Pinellas Park, FL, 33781 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
LC AMENDMENT AND NAME CHANGE | 2018-03-29 | HOPE WELLNESS CENTER LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-29 | 4820 Park BLVD N, SUITE 2, Pinellas Park, FL 33781-3534 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-29 | 4820 Park BLVD N, SUITE 2, Pinellas Park, FL 33781-3534 | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-29 | BRAMLET, DALE G | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-29 | 4820 Park BLVD N, SUITE 2, Pinellas Park, FL 33781-3534 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
LC Amendment and Name Change | 2018-03-29 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-26 |
Florida Limited Liability | 2013-11-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State