Entity Name: | LAND OF HOPE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAND 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. |
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: | 27 Feb 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Aug 2016 (9 years ago) |
Document Number: | L14000033776 |
FEI/EIN Number |
47-4993616
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 W. GORE STREET, ORLANDO, FL, 32805, US |
Mail Address: | 1500 W. GORE STREET, ORLANDO, FL, 32805, US |
ZIP code: | 32805 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FULMORE RONALD LSR. | Manager | 1500 W. GORE STREET, ORLANDO, FL, 32805 |
Fulmore, II Ronald L | Manager | 1500 W. GORE STREET, ORLANDO, FL, 32805 |
FULMORE RONALD LSR. | Agent | 1500 W. GORE STREET, ORLANDO, FL, 32805 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000097622 | NEW LIFE HOPE FOUNDATION, INC. | ACTIVE | 2020-08-05 | 2025-12-31 | - | 781 MAITLAND AVE., ALTAMONTE SPRINGS, FL, 32701 |
G17000129913 | HOPE GARDENS | EXPIRED | 2017-11-28 | 2022-12-31 | - | 3100 S. RIO GRANDE AVE., ORLANDO, FL, 32805 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-08-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-08-02 | FULMORE, RONALD L, SR. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-08-02 | 1500 W. GORE STREET, ORLANDO, FL 32805 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-29 |
AMENDED ANNUAL REPORT | 2018-12-11 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-05 |
REINSTATEMENT | 2016-08-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State