Search icon

HOPE ROAD MERCHANDISING, L.L.C. - Florida Company Profile

Company Details

Entity Name: HOPE ROAD MERCHANDISING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOPE ROAD MERCHANDISING, L.L.C. 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: 04 Jan 1999 (26 years ago)
Date of dissolution: 14 Feb 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 14 Feb 2018 (7 years ago)
Document Number: L99000000025
FEI/EIN Number 223640166

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

Address: 100 WEST CYPRESS CREEK ROAD, SUITE 700, FT LAUDERDALE, FL, 33309
Mail Address: C/O BERDON LLP - 360 MADISON AVE, 9TH FLOOR, NEW YORK, NY, 10017
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
MARLEY CEDELLA ANITA Manager C/O BERDON LLP-360 MADISON AVE, 9 FL, NEW YORK, NY, 10017

Events

Event Type Filed Date Value Description
CONVERSION 2018-02-14 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS HOPE ROAD MERCHANDISING, LLC NOT QU. CONVERSION NUMBER 300000178923
REINSTATEMENT 2018-01-25 - -
REGISTERED AGENT NAME CHANGED 2018-01-25 NRAI SERVICES, INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC STMNT OF RA/RO CHG 2014-04-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-22 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2011-01-10 100 WEST CYPRESS CREEK ROAD, SUITE 700, FT LAUDERDALE, FL 33309 -

Documents

Name Date
Conversion 2018-02-14
REINSTATEMENT 2018-01-25
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-04-02
CORLCRACHG 2014-04-22
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State