Search icon

FINDING HOPE HOME CARE LLC - Florida Company Profile

Company Details

Entity Name: FINDING HOPE HOME CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FINDING HOPE HOME CARE 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: 28 Mar 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Jun 2020 (5 years ago)
Document Number: L17000070511
FEI/EIN Number 99-1287380

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

Address: 3411 16TH ST E, BRADENTON, FL, 34208, US
Mail Address: 3411 16TH ST E, BRADENTON, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR ALIYAH Authorized Person 3411 16TH ST E, BRADENTON, FL, 34208
LOUIS SCHNIDER J Authorized Person 3411 16TH ST E, BRADENTON, FL, 34208
TAYLOR FREDRICK MJr. Authorized Person 3411 16TH ST E, BRADENTON, FL, 34208
BLANC SHARICE Authorized Person 3411 16TH ST E, BRADENTON, FL, 34208
SIMON JAMES Authorized Person 140 NW 116TH ST, MIAMI, FL, 33168
TAYLOR ALIYAH Agent 3411 16TH ST E, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-10 TAYLOR, ALIYAH -
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 3411 16TH ST E, BRADENTON, FL 34208 -
LC AMENDMENT 2020-06-22 - -
LC NAME CHANGE 2020-04-10 FINDING HOPE HOME CARE LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-02-25 3411 16TH ST E, BRADENTON, FL 34208 -
REINSTATEMENT 2020-02-25 - -
CHANGE OF MAILING ADDRESS 2020-02-25 3411 16TH ST E, BRADENTON, FL 34208 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-10
ANNUAL REPORT 2024-01-28
AMENDED ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-23
LC Amendment 2020-06-22
LC Name Change 2020-04-10
REINSTATEMENT 2020-02-25
Florida Limited Liability 2017-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State