Entity Name: | SCRIPTURE MUSIC GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SCRIPTURE MUSIC GROUP, 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: |
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: | 05 Dec 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Apr 2012 (13 years ago) |
Document Number: | L05000115674 |
FEI/EIN Number |
061775855
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 123 W. BLOOMINGDALE AVE., BRANDON, FL, 33511 |
Mail Address: | 123 W. BLOOMINGDALE AVE., BRANDON, FL, 33511 |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEFFERSON BRENDA | President | 123 W. BLOOMINGDALE AVE., BRANDON, FL, 33511 |
JEFFERSON M B | Vice President | 123 W. BLOOMINGDALE AVE., BRANDON, FL, 33511 |
JEFFERSON CALVIN | Treasurer | 123 W. BLOOMINGDALE AVE., BRANDON, FL, 33511 |
JEFFERSON BRENDA | Agent | 123 W. BLOOMINGDALE AVE., BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-04-04 | 123 W. BLOOMINGDALE AVE., BRANDON, FL 33511 | - |
REINSTATEMENT | 2012-04-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-04 | 123 W. BLOOMINGDALE AVE., BRANDON, FL 33511 | - |
CHANGE OF MAILING ADDRESS | 2012-04-04 | 123 W. BLOOMINGDALE AVE., BRANDON, FL 33511 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2008-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-10-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State