Search icon

NEW GENERATION APOSTOLIC PLACE OF HOPE, LLC - Florida Company Profile

Company Details

Entity Name: NEW GENERATION APOSTOLIC PLACE OF HOPE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW GENERATION APOSTOLIC PLACE OF 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: 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: 25 Jul 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Jan 2023 (2 years ago)
Document Number: L16000139282
FEI/EIN Number 81-3376680

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

Address: 5207 EDENWOOD ROAD, RIVIERA BEACH, FL, 33418, US
Mail Address: 5207 EDENWOOD ROAD, RIVIERA BEACH, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLS CAROLYN J Manager 5207 Edenwood Rd, Riviera Beach, FL, 33418
Young Crystal A Secretary 5901 Caribbean Blvd, WEST PALM BEACH, FL, 33407
FREEMAN KATRINA L Asst 4549 Bangor Ave Unit 23, West Palm Beach, FL, 33417
MILLS CAROLYN J Agent 5207 EDENWOOD ROAD, RIVIERA BEACH, FL, 33418

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-01-30 - -
LC STMNT OF RA/RO CHG 2022-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-21 5207 EDENWOOD ROAD, RIVIERA BEACH, FL 33418 -
REGISTERED AGENT NAME CHANGED 2022-10-21 MILLS, CAROLYN J -
CHANGE OF MAILING ADDRESS 2022-01-27 5207 EDENWOOD ROAD, RIVIERA BEACH, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 5207 EDENWOOD ROAD, RIVIERA BEACH, FL 33418 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-09
LC Amendment 2023-01-30
Reg. Agent Resignation 2022-10-21
CORLCRACHG 2022-10-21
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-28

Date of last update: 01 May 2025

Sources: Florida Department of State