Search icon

HORIZONS OF HOPE OF FLORIDA LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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