Search icon

HOPEWELL ACTIVITIES LLC - Florida Company Profile

Company Details

Entity Name: HOPEWELL ACTIVITIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOPEWELL ACTIVITIES 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: 15 Dec 1999 (25 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L99000008824
FEI/EIN Number 650967337

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

Address: 8225 SHADOW PINE WAY, SARASOTA, FL, 34238
Mail Address: 8225 SHADOW PINE WAY, SARASOTA, FL, 34238
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LACEY MARIAN H Manager 385 VOUGHT RD, ROME, PA, 18837
HOPEWELL KATHLEEN L Manager 232 MAGEE ROAD, MILLVILLE, PA, 17846
KELSEY GLORIA J Manager 8225 SHADOW PINE WAY, SARASOTA, FL, 34238
Hopewell Kathleen L Agent 8225 SHADOW PINE WAY, SARASOTA, FL, 34238

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-20 8225 SHADOW PINE WAY, SARASOTA, FL 34238 -
REGISTERED AGENT NAME CHANGED 2017-01-20 Hopewell, Kathleen L -
LC AMENDMENT 2013-03-04 - -
LC AMENDMENT AND NAME CHANGE 2011-07-07 HOPEWELL ACTIVITIES LLC -
CHANGE OF PRINCIPAL ADDRESS 2011-07-07 8225 SHADOW PINE WAY, SARASOTA, FL 34238 -
CHANGE OF MAILING ADDRESS 2011-07-07 8225 SHADOW PINE WAY, SARASOTA, FL 34238 -
REINSTATEMENT 2011-07-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-05
ANNUAL REPORT 2014-01-19
LC Amendment 2013-03-04
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-01-06
Reg. Agent Change 2011-07-07
Reinstatement 2011-07-07
LC Amendment and Name Change 2011-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State