Entity Name: | HORIZONS OF HOPE OF FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HORIZONS OF HOPE OF FLORIDA 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: | 05 Jun 2018 (7 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L18000139491 |
FEI/EIN Number |
83-0682144
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 502 East Main Street, LAKELAND, FL, 33801, US |
Mail Address: | 502 East Main Street, LAKELAND, FL, 33801, US |
ZIP code: | 33801 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Walker Tierra S | Chief Executive Officer | 821 Concord Lane, LAKELAND, FL, 33809 |
Walker Tierra S | Agent | 821 Concord Lane, LAKELAND, FL, 33809 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000072862 | HORIZONS OF HOPE OF FLORIDA LLC | EXPIRED | 2018-06-30 | 2023-12-31 | - | 3314 SLEEPY HILL OAKS LANE, LAKELAND, FL, 33810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-25 | 502 East Main Street, LAKELAND, FL 33801 | - |
CHANGE OF MAILING ADDRESS | 2022-08-25 | 502 East Main Street, LAKELAND, FL 33801 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-31 | 821 Concord Lane, LAKELAND, FL 33809 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-24 | Walker, Tierra S | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2022-08-25 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-05-31 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-30 |
Florida Limited Liability | 2018-06-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State