Search icon

RESTORE HOPE, LLC - Florida Company Profile

Company Details

Entity Name: RESTORE HOPE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RESTORE 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: 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: 16 Aug 2016 (9 years ago)
Date of dissolution: 18 Aug 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Aug 2020 (5 years ago)
Document Number: L16000153599
FEI/EIN Number 81-3569916

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

Address: 1320 SE FEDERAL HIGHWAY, SUITE 105, STUART, FL, 34994, US
Mail Address: 1320 SE FEDERAL HIGHWAY, SUITE 105, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ JOSE J Manager 1320 SE FEDERAL HIGHWAY, STUART, FL, 34994
ACCOUNTING & TAXES 2000 PLUS, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-08-18 - -
REGISTERED AGENT NAME CHANGED 2019-04-22 Accounting & Taxes 2000 Plus, LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-03-30 16499 NE 19th Ave. Suite 102, North Miami Beach, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2017-11-16 1320 SE FEDERAL HIGHWAY, SUITE 105, STUART, FL 34994 -
LC AMENDMENT AND NAME CHANGE 2017-11-16 RESTORE HOPE, LLC -
CHANGE OF MAILING ADDRESS 2017-11-16 1320 SE FEDERAL HIGHWAY, SUITE 105, STUART, FL 34994 -
LC AMENDMENT 2016-08-30 - -
LC STMNT CORR/NC 2016-08-23 RESTORE HOPE OF JENSEN BEACH, LLC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000444970 TERMINATED 1000000899754 MARTIN 2021-08-25 2031-09-01 $ 515.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-08-18
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-30
LC Amendment and Name Change 2017-11-16
ANNUAL REPORT 2017-04-20
LC Amendment 2016-08-30
CORLCSTCNC 2016-08-23
Florida Limited Liability 2016-08-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State