Search icon

HOPE'S CLOSET THRIFT, LLC

Company Details

Entity Name: HOPE'S CLOSET THRIFT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Jul 2015 (10 years ago)
Document Number: L15000119055
FEI/EIN Number 36-4814636
Mail Address: 14286 BEACH BLVD, JACKSONVILLE, FL, 32250, US
Address: 14286 BEACH BLVD, SUITE 44, JACKSONVILLE, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900D39F9IJK5L0N29 L15000119055 US-FL GENERAL ACTIVE 2015-07-16

Addresses

Legal C/O WILLIAMS, PAUL, 14286 BEACH BLVD, SUITE 42, JACKSONVILLE, US-FL, US, 32250
Headquarters 14286 BEACH BLVD, SUITE 42, JACKSONVILLE, US-FL, US, 32250

Registration details

Registration Date 2023-06-27
Last Update 2024-06-28
Status LAPSED
Next Renewal 2024-06-27
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L15000119055

Agent

Name Role Address
WILLIAMS PAUL Agent 14286 BEACH BLVD, JACKSONVILLE, FL, 32250

Manager

Name Role
THE CHURCH OF ELEVEN22, INC. Manager

Auth

Name Role Address
MARTIN JOSEPH Auth 14286 BEACH BLVD, SUITE 42, JACKSONVILLE, FL, 32250
PETERSEN LARS P Auth 14286 BEACH BLVD, SUITE 42, JACKSONVILLE, FL, 32250
LARSON PAUL Auth 14286 BEACH BLVD, SUITE 42, JACKSONVILLE, FL, 32250
GARY PROCTOR Auth 14286 BEACH BLVD, SUITE 42, JACKSONVILLE, FL, 32250
BUCKLES DAN Auth 14286 BEACH BLVD, JACKSONVILLE, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-14 14286 BEACH BLVD, SUITE 44, JACKSONVILLE, FL 32250 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 14286 BEACH BLVD, SUITE 42, JACKSONVILLE, FL 32250 No data
REGISTERED AGENT NAME CHANGED 2019-04-16 WILLIAMS, PAUL No data
CHANGE OF PRINCIPAL ADDRESS 2016-05-02 14286 BEACH BLVD, SUITE 44, JACKSONVILLE, FL 32250 No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-05-02
Florida Limited Liability 2015-07-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State