Search icon

SPEAK HOPE INTERNATIONAL, LLC

Company Details

Entity Name: SPEAK HOPE INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Aug 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2017 (7 years ago)
Document Number: L16000145914
FEI/EIN Number NOT APPLICABLE
Address: 7804 NW 69th Terr, Tamarac, FL, 33321, US
Mail Address: 7804 NW 69th Terr, Tamarac, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GOLDMAN ROBERT E Agent 100 E BROWARD BLVD, FORT LAUDERDALE, FL, 33301

Authorized Member

Name Role Address
JOHNSON FIONA S Authorized Member 7804 NW 69th Terr, Tamarac, FL, 33321

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000010565 BLUE STAR STANDARD INTERNATIONAL ACTIVE 2023-01-23 2028-12-31 No data 7804 NW 69TH TERR, TAMARAC, FL, 33321
G19000021173 BLUE STAR STANDARD EXPIRED 2019-02-12 2024-12-31 No data 7804 NW 69 TERR, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 7804 NW 69th Terr, Tamarac, FL 33321 No data
CHANGE OF MAILING ADDRESS 2018-02-20 7804 NW 69th Terr, Tamarac, FL 33321 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-20 100 E BROWARD BLVD, SUITE 700, FORT LAUDERDALE, FL 33301 No data
REINSTATEMENT 2017-10-19 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-19 GOLDMAN, ROBERT E No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
LC STMNT OF RA/RO CHG 2016-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-20
REINSTATEMENT 2017-10-19
CORLCRACHG 2016-09-14
Florida Limited Liability 2016-08-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State