Entity Name: | LOVING HANDS OF GOD LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LOVING HANDS OF GOD 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: |
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: | 17 Aug 2017 (8 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L17000176085 |
FEI/EIN Number |
82-2520019
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6452 S Goldenrod Road, ORLANDO, FL, 32822, US |
Mail Address: | P O Box 720458, ORLANDO, FL, 32872, US |
ZIP code: | 32822 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Grimes ANA G | Authorized Member | 6452 S Goldenrod Rc, ORLANDO, FL, 32822 |
Grimes ANA G | Agent | 6452 S Goldenrod Rd., ORLANDO, FL, 32822 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000091127 | LHG | EXPIRED | 2017-08-17 | 2022-12-31 | - | 2345 BANCROFT BOULEVARD, ORLANDO, FL, 32833 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-22 | 6452 S Goldenrod Road, C, ORLANDO, FL 32822 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 6452 S Goldenrod Road, C, ORLANDO, FL 32822 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 6452 S Goldenrod Rd., C, ORLANDO, FL 32822 | - |
REGISTERED AGENT NAME CHANGED | 2018-06-27 | Grimes, ANA Guiselle | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-06-27 |
Florida Limited Liability | 2017-08-17 |
Date of last update: 02 May 2025
Sources: Florida Department of State