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. |
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 |
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 |
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 | - | - |
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