Entity Name: | HOUSE OF WORSHIP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HOUSE OF WORSHIP 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. |
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: | 25 Jun 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L03000023102 |
FEI/EIN Number |
200057824
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 NORTH FLAGLER DR., WEST PALM BEACH, FL, 33401, US |
Mail Address: | 800 NORTH FLAGLER DR., WEST PALM BEACH, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REICHEL WILLIAM B | Manager | 8845 N. MILITARY TRAIL, STE 100, PALM BEACH GARDENS, FL, 33410 |
ARSENAULT GERARD | Manager | 800 NORTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33401 |
HAMILTON LEE | Manager | 800 NORTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33415 |
REICHEL WILLIAM B | Agent | 8845 N. MILITARY TRAIL, STE 100, PALM BEACH GARDENS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC STMNT OF AUTHORITY | 2015-09-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-05-04 | REICHEL, WILLIAM B | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-05-04 | 8845 N. MILITARY TRAIL, STE 100, PALM BEACH GARDENS, FL 33410 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-03-04 |
CORLCAUTH | 2015-09-01 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-31 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-01-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State