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