Search icon

ESPERANZA MEANS HOPE, LLC - Florida Company Profile

Company Details

Entity Name: ESPERANZA MEANS HOPE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ESPERANZA MEANS 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Feb 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000034222
FEI/EIN Number 47-3243639

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

Address: 3004 Bough Ave, Clearwater, FL, 33760, US
Mail Address: 3004 Bough Ave, Clearwater, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABREU ILEANA M Dr 3004 Bough Ave, Clearwater, FL, 33760
Abreu Ileana MDr. Agent 3004 Bough Ave, Clearwater, FL, 33760

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000024984 ZONA COMMUNICATIONS EXPIRED 2015-03-09 2020-12-31 - 1300 WEST 39TH PLACE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-17 3004 Bough Ave, B, Clearwater, FL 33760 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 3004 Bough Ave, B, Clearwater, FL 33760 -
CHANGE OF MAILING ADDRESS 2018-04-17 3004 Bough Ave, B, Clearwater, FL 33760 -
REINSTATEMENT 2016-12-05 - -
REGISTERED AGENT NAME CHANGED 2016-12-05 Abreu, Ileana Maria, Dr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2020-10-06
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-12-05
Florida Limited Liability 2015-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State