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