Entity Name: | SPEAK HOPE INTERNATIONAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SPEAK HOPE INTERNATIONAL, 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: |
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: | 04 Aug 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2017 (8 years ago) |
Document Number: | L16000145914 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
JOHNSON FIONA S | Authorized Member | 7804 NW 69th Terr, Tamarac, FL, 33321 |
GOLDMAN ROBERT E | Agent | 100 E BROWARD BLVD, FORT LAUDERDALE, FL, 33301 |
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 | - | 7804 NW 69TH TERR, TAMARAC, FL, 33321 |
G19000021173 | BLUE STAR STANDARD | EXPIRED | 2019-02-12 | 2024-12-31 | - | 7804 NW 69 TERR, TAMARAC, FL, 33321 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-31 | 7804 NW 69th Terr, Tamarac, FL 33321 | - |
CHANGE OF MAILING ADDRESS | 2018-02-20 | 7804 NW 69th Terr, Tamarac, FL 33321 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-20 | 100 E BROWARD BLVD, SUITE 700, FORT LAUDERDALE, FL 33301 | - |
REINSTATEMENT | 2017-10-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-19 | GOLDMAN, ROBERT E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC STMNT OF RA/RO CHG | 2016-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7633357301 | 2020-04-30 | 0455 | PPP | 7804 NW 69th Terr, Tamarac, FL, 33321 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 May 2025
Sources: Florida Department of State