Search icon

ROBERTS LIARDON MINISTRIES, INC. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROBERTS LIARDON MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Mar 2008 (17 years ago)
Branch of: ROBERTS LIARDON MINISTRIES, INC., MINNESOTA (Company Number 84f831f5-add4-e011-a886-001ec94ffe7f)
Document Number: F08000001304
FEI/EIN Number 411563414

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

Address: 3711 Cortez Rd, Bradenton, FL, 34210, US
Mail Address: PO Box 4215, Sarasota, FL, 34230, US
ZIP code: 34210
County: Manatee
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
LIARDON KENNETH R President PO Box 4215, Sarasota, FL, 34230
LIARDON-GUTHRIE PRISCILLA Secretary PO Box 4215, Sarasota, FL, 34230
Hidalgo-Craig Marcella Exec PO Box 4215, Sarasota, FL, 34230
LIARDON KENNETH R Agent 3711 Cortez Rd W, Bradenton, FL, 34210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000016604 EMBASSY INTERNATIONAL CHURCH EXPIRED 2017-02-14 2022-12-31 - PO BOX 781888, ORLANDO, FL, 32878
G12000040428 GLOBAL COMPASSION EXPIRED 2012-05-01 2017-12-31 - PO BOX 21, SARASOTA, FL, 34230

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 3711 Cortez Rd, Suite 300, Bradenton, FL 34210 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 3711 Cortez Rd W, Suite 300, Bradenton, FL 34210 -
CHANGE OF MAILING ADDRESS 2021-02-24 3711 Cortez Rd, Suite 300, Bradenton, FL 34210 -
REGISTERED AGENT NAME CHANGED 2021-02-24 LIARDON, KENNETH ROBERTS -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-23

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
39340.00
Total Face Value Of Loan:
39340.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39340
Current Approval Amount:
39340
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39731.96

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State