Search icon

A HOPEFUL EXCHANGE LLC - Florida Company Profile

Company Details

Entity Name: A HOPEFUL EXCHANGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A HOPEFUL EXCHANGE 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 Jul 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Aug 2017 (8 years ago)
Document Number: L17000161828
FEI/EIN Number 82-2313528

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

Address: 4789 SW 148th Ave, DAVIE, FL, 33330, US
Mail Address: 1113 NW 9TH DRIVE, CORAL SPRINGS, FL, 33071, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1760046585 2019-04-26 2019-04-26 1113 NW 97TH DR, CORAL SPRINGS, FL, 330715961, US 10094 W MCNAB RD, TAMARAC, FL, 333211895, US

Contacts

Phone +1 954-778-0786
Phone +1 754-802-2552

Authorized person

Name DR. GISELLE L BAYARD
Role MANAGER/ PSYCHOTHERAPIST
Phone 9547780786

Taxonomy

Taxonomy Code 106H00000X - Marriage & Family Therapist
Is Primary Yes

Key Officers & Management

Name Role Address
BAYARD GISELLE L Manager 1113 NW 9TH DRIVE, CORAL SPRINGS, FL, 33071
BAYARD GISELLE L Agent 1113 NW 97TH DRIVE, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 4789 SW 148th Ave, #104, DAVIE, FL 33330 -
LC AMENDMENT 2017-08-14 - -
CHANGE OF MAILING ADDRESS 2017-08-14 4789 SW 148th Ave, #104, DAVIE, FL 33330 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-16
LC Amendment 2017-08-14
Florida Limited Liability 2017-07-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State