Search icon

RAY OF HOPE 4 FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: RAY OF HOPE 4 FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAY OF HOPE 4 FLORIDA, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 26 Jun 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Sep 2014 (10 years ago)
Document Number: L14000102861
FEI/EIN Number 47-1205714

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 316 South Baylen Street, Suite 600, PENSACOLA, FL, 32502, US
Mail Address: 316 South Baylen Street, Suite 600, PENSACOLA, FL, 32502, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Loehr Robert Mgr 316 South Baylen Street, Pensacola, FL, 32501
Moseley Peyton Mgr 316 South Baylen Street, PENSACOLA, FL, 32502
Smith Robert EJr. Manager 316 South Baylen Street, PENSACOLA, FL, 32502
Loehr Robert Agent 316 South Baylen Street, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-12 Loehr, Robert -
CHANGE OF PRINCIPAL ADDRESS 2016-02-26 316 South Baylen Street, Suite 600, PENSACOLA, FL 32502 -
CHANGE OF MAILING ADDRESS 2016-02-26 316 South Baylen Street, Suite 600, PENSACOLA, FL 32502 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-26 316 South Baylen Street, Suite 600, PENSACOLA, FL 32502 -
LC AMENDMENT 2014-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-01-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State