Search icon

CHURCH LIFE RESOURCES, L.L.C. - Florida Company Profile

Headquarter

Company Details

Entity Name: CHURCH LIFE RESOURCES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHURCH LIFE RESOURCES, 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: 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: 22 Jun 2004 (21 years ago)
Document Number: L04000047051
FEI/EIN Number 550872288

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

Address: 2143 County Road 28, Chatom, AL, 36518, US
Mail Address: 2143 County Road 28, Chatom, AL, 36518, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CHURCH LIFE RESOURCES, L.L.C., ALABAMA 000-050-577 ALABAMA

Key Officers & Management

Name Role Address
LEE WAYNE HSr. Managing Member 2143 County Road 28, Chatom, AL, 36518
LEE SHERRY B Managing Member 2143 County Road 28, Chatom, AL, 36518
Lee Johnie M Agent 19515 NW 20th Avenue, Newberry, FL, 32669

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-07 Lee, Johnie Marion -
REGISTERED AGENT ADDRESS CHANGED 2024-04-07 19515 NW 20th Avenue, Newberry, FL 32669 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-18 2143 County Road 28, Chatom, AL 36518 -
CHANGE OF MAILING ADDRESS 2017-01-18 2143 County Road 28, Chatom, AL 36518 -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State